Company NameCoopersale Ltd
DirectorsAndrew William John Gates and Timothy David Paul Gates
Company StatusActive
Company Number03087608
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 8 months ago)
Previous NameGates Contract Hire Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew William John Gates
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Timothy David Paul Gates
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(7 months after company formation)
Appointment Duration28 years, 1 month
RoleCommercial Airline Pilot
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Secretary NameMr Andrew William John Gates
NationalityBritish
StatusCurrent
Appointed06 March 1996(7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameBryan Richard Gates
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(7 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWish Cottage
Avey Lane, High Beech
Loughton
Essex
IG10 4AB
Director NameRichard Edward Rapley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(7 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 August 2006)
RoleCompany Director
Correspondence Address8 Wiscombe Hill
Langdon Hills
Basildon
Essex
SS16 6LU

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Brg Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,668,988
Cash£43,554
Current Liabilities£262,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

27 October 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 2005Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1996Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 2019Delivered 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 2019Delivered on: 22 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
9 May 2014Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

26 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
12 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
1 August 2023Secretary's details changed for Mr Andrew William John Gates on 31 July 2023 (1 page)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
31 July 2023Director's details changed for Mr Andrew William John Gates on 31 July 2023 (2 pages)
31 July 2023Change of details for Brg Holdings Limited as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mr Timothy David Paul Gates on 31 July 2023 (2 pages)
29 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
30 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
4 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
10 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
9 September 2020Secretary's details changed for Mr Andrew William John Gates on 8 September 2020 (1 page)
8 September 2020Director's details changed for Mr Timothy David Paul Gates on 8 September 2020 (2 pages)
8 September 2020Director's details changed for Mr Andrew William John Gates on 8 September 2020 (2 pages)
2 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
11 November 2019Satisfaction of charge 26 in full (2 pages)
11 November 2019Satisfaction of charge 030876080028 in full (1 page)
11 November 2019Satisfaction of charge 25 in full (2 pages)
24 October 2019Registration of charge 030876080030, created on 23 October 2019 (15 pages)
22 October 2019Registration of charge 030876080029, created on 22 October 2019 (20 pages)
9 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (3 pages)
1 March 2019Satisfaction of charge 1 in full (2 pages)
1 March 2019Cessation of Timothy David Paul Gates as a person with significant control on 6 April 2016 (1 page)
1 March 2019Cessation of Andrew William John Gates as a person with significant control on 6 April 2016 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
12 May 2014Registration of charge 030876080028 (8 pages)
12 May 2014Registration of charge 030876080028 (8 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
16 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Timothy David Paul Gates on 4 August 2010 (2 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Andrew William John Gates on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Timothy David Paul Gates on 4 August 2010 (2 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Timothy David Paul Gates on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Andrew William John Gates on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Andrew William John Gates on 4 August 2010 (2 pages)
10 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 August 2009Return made up to 04/08/09; full list of members (3 pages)
10 August 2009Return made up to 04/08/09; full list of members (3 pages)
5 August 2009Return made up to 04/08/08; full list of members (3 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 04/08/08; full list of members (3 pages)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
6 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
10 January 2008Registered office changed on 10/01/08 from: new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
10 January 2008Registered office changed on 10/01/08 from: new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
10 December 2007Full accounts made up to 31 March 2007 (18 pages)
10 December 2007Full accounts made up to 31 March 2007 (18 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
20 September 2007Return made up to 04/08/07; full list of members (2 pages)
20 September 2007Return made up to 04/08/07; full list of members (2 pages)
24 October 2006Full accounts made up to 31 March 2006 (19 pages)
24 October 2006Full accounts made up to 31 March 2006 (19 pages)
1 September 2006Registered office changed on 01/09/06 from: 41 high road woodford london E18 2QP (1 page)
1 September 2006Registered office changed on 01/09/06 from: 41 high road woodford london E18 2QP (1 page)
15 August 2006Company name changed gates contract hire LIMITED\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed gates contract hire LIMITED\certificate issued on 15/08/06 (2 pages)
14 August 2006Return made up to 04/08/06; full list of members (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Return made up to 04/08/06; full list of members (2 pages)
14 August 2006Director resigned (1 page)
8 August 2006Declaration of mortgage charge released/ceased (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Declaration of mortgage charge released/ceased (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
18 April 2006Registered office changed on 18/04/06 from: 41 high road woodford london E18 2QP (1 page)
18 April 2006Registered office changed on 18/04/06 from: 41 high road woodford london E18 2QP (1 page)
28 September 2005Full accounts made up to 31 March 2005 (16 pages)
28 September 2005Full accounts made up to 31 March 2005 (16 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Return made up to 04/08/05; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 04/08/05; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
11 November 2004Full accounts made up to 31 March 2004 (15 pages)
11 November 2004Full accounts made up to 31 March 2004 (15 pages)
24 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
14 October 2003Full accounts made up to 31 March 2003 (19 pages)
14 October 2003Full accounts made up to 31 March 2003 (19 pages)
30 July 2003Return made up to 04/08/03; full list of members (8 pages)
30 July 2003Return made up to 04/08/03; full list of members (8 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
3 January 2003Particulars of mortgage/charge (5 pages)
3 January 2003Particulars of mortgage/charge (5 pages)
14 October 2002Full accounts made up to 31 March 2002 (19 pages)
14 October 2002Full accounts made up to 31 March 2002 (19 pages)
12 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2001Full accounts made up to 31 March 2001 (20 pages)
5 November 2001Full accounts made up to 31 March 2001 (20 pages)
17 August 2001Return made up to 04/08/01; full list of members (7 pages)
17 August 2001Return made up to 04/08/01; full list of members (7 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
12 October 2000Full accounts made up to 31 March 2000 (19 pages)
12 October 2000Full accounts made up to 31 March 2000 (19 pages)
10 August 2000Return made up to 04/08/00; full list of members (7 pages)
10 August 2000Return made up to 04/08/00; full list of members (7 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Particulars of mortgage/charge (5 pages)
26 April 2000Particulars of mortgage/charge (5 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
7 October 1999Full accounts made up to 31 March 1999 (18 pages)
7 October 1999Full accounts made up to 31 March 1999 (18 pages)
3 September 1999Return made up to 04/08/99; no change of members (4 pages)
3 September 1999Return made up to 04/08/99; no change of members (4 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Full accounts made up to 31 March 1998 (17 pages)
9 October 1998Full accounts made up to 31 March 1998 (17 pages)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
7 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (5 pages)
9 May 1998Particulars of mortgage/charge (5 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
8 December 1997Full accounts made up to 31 March 1997 (20 pages)
8 December 1997Full accounts made up to 31 March 1997 (20 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
15 August 1997Registered office changed on 15/08/97 from: 140 high road south woodford london E18 2QS (1 page)
15 August 1997Registered office changed on 15/08/97 from: 140 high road south woodford london E18 2QS (1 page)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
7 February 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
18 September 1996Return made up to 04/08/96; full list of members (7 pages)
18 September 1996Return made up to 04/08/96; full list of members (7 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (4 pages)
1 May 1996Particulars of mortgage/charge (4 pages)
1 May 1996Particulars of mortgage/charge (4 pages)
1 May 1996Particulars of mortgage/charge (4 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned;new director appointed (2 pages)
18 March 1996Accounting reference date notified as 31/03 (1 page)
18 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 March 1996Accounting reference date notified as 31/03 (1 page)
18 March 1996Director resigned;new director appointed (2 pages)
18 March 1996Registered office changed on 18/03/96 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996Registered office changed on 18/03/96 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 March 1996Company name changed goulditar no. 450 LIMITED\certificate issued on 18/03/96 (2 pages)
15 March 1996Company name changed goulditar no. 450 LIMITED\certificate issued on 18/03/96 (2 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1996Memorandum and Articles of Association (5 pages)
27 February 1996Memorandum and Articles of Association (5 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1995Incorporation (36 pages)
4 August 1995Incorporation (36 pages)