London
EC2N 2HE
Director Name | Mr Andrew William John Gates |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1996(5 months, 2 weeks 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 | Mr Timothy David Paul Gates |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Bryan Richard Gates |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 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 | 12 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | 8 Wiscombe Hill Langdon Hills Basildon Essex SS16 6LU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
122.9k at £0.01 | Lucas Harvey David Gates 4.16% Ordinary |
---|---|
105k at £0.01 | Andrew William John Gates A/c Mrg Settlement Trust & Timothy David Paul Gates A/c Mrg Settlement Trust 3.55% Ordinary |
94.4k at £0.01 | Emma Gates 3.19% Ordinary |
576.8k at £0.01 | Mrs Suzanne Gates 19.50% Ordinary |
518.1k at £0.01 | Andrew William John Gates 17.51% Ordinary |
434k at £0.01 | Vivienne Angela Gates 14.67% Ordinary |
400k at £0.01 | Timothy David Paul Gates 13.52% Ordinary |
376k at £0.01 | Bryan Richard Gates & Andrew William Gates & Timothy David Gates A/c Brg Settlement Trust 12.71% Ordinary |
305k at £0.01 | Bryan Richard Gates A/c Brg Discretionary No 2 Trust & Andrew William John Gates A/c Brg Discretionary No 2 Trust & Timothy David Paul Gates A/c Brg Discretiona 10.31% Ordinary |
24.8k at £0.01 | Harrison Gregory John Gates 0.84% Ordinary |
500 at £0.01 | Mrs Suzanne Gates 0.02% Ordinary A |
250 at £0.01 | Andrew William John Gates 0.01% Ordinary A |
250 at £0.01 | Vivienne Gates 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,777,663 |
Current Liabilities | £1,338,382 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
30 March 1996 | Delivered on: 4 April 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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. Outstanding |
---|
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 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 Mr Timothy David Paul Gates as a person with significant control on 31 July 2023 (2 pages) |
31 July 2023 | Change of details for Mr Andrew William John Gates 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) |
11 April 2023 | Confirmation statement made on 9 April 2023 with updates (7 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 April 2021 | Confirmation statement made on 9 April 2021 with updates (7 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 September 2020 | Confirmation statement made on 1 September 2020 with updates (7 pages) |
9 September 2020 | Secretary's details changed for Mr Andrew William John Gates on 8 September 2020 (1 page) |
8 September 2020 | Change of details for Mr Andrew William John Gates as a person with significant control on 8 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr Timothy David Paul Gates on 8 September 2020 (2 pages) |
8 September 2020 | Change of details for Mr Timothy David Paul Gates as a person with significant control 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) |
17 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
6 September 2019 | Confirmation statement made on 1 September 2019 with updates (6 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with updates (7 pages) |
15 June 2018 | Cancellation of shares. Statement of capital on 9 April 2018
|
15 June 2018 | Purchase of own shares. (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 October 2017 | Confirmation statement made on 1 September 2017 with updates (7 pages) |
6 October 2017 | Confirmation statement made on 1 September 2017 with updates (7 pages) |
25 September 2017 | Purchase of own shares. (3 pages) |
25 September 2017 | Purchase of own shares. (3 pages) |
25 September 2017 | Cancellation of shares. Statement of capital on 5 April 2017
|
25 September 2017 | Purchase of own shares. (3 pages) |
25 September 2017 | Cancellation of shares. Statement of capital on 9 June 2017
|
25 September 2017 | Purchase of own shares. (3 pages) |
25 September 2017 | Cancellation of shares. Statement of capital on 9 June 2017
|
25 September 2017 | Cancellation of shares. Statement of capital on 5 April 2017
|
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) |
22 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
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) |
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
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) |
25 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 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) |
3 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 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) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (8 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (8 pages) |
16 June 2009 | Return made up to 25/09/08; full list of members (8 pages) |
16 June 2009 | Return made up to 25/09/08; full list of members (8 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 15 bedford square london WC1B 3JA (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 15 bedford square london WC1B 3JA (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 52 queen anne street london W1G 9LA (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 52 queen anne street london W1G 9LA (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 November 2008 | Memorandum and Articles of Association (15 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Memorandum and Articles of Association (15 pages) |
27 November 2008 | Resolutions
|
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 (11 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
8 November 2007 | £ ic 36505/36436 01/10/07 £ sr [email protected]=69 (1 page) |
8 November 2007 | £ ic 36505/36436 01/10/07 £ sr [email protected]=69 (1 page) |
24 October 2007 | Return made up to 25/09/07; full list of members (6 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Return made up to 25/09/07; full list of members (6 pages) |
24 October 2007 | Director resigned (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
7 March 2007 | Return made up to 25/09/06; full list of members (6 pages) |
7 March 2007 | Return made up to 25/09/06; full list of members (6 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (12 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) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 25/09/05; full list of members (10 pages) |
12 October 2005 | Return made up to 25/09/05; full list of members (10 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
28 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 October 2004 | Return made up to 25/09/04; no change of members (8 pages) |
20 October 2004 | Return made up to 25/09/04; no change of members (8 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 September 2003 | Return made up to 25/09/03; no change of members (8 pages) |
19 September 2003 | Return made up to 25/09/03; no change of members (8 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
14 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
9 October 2002 | Return made up to 25/09/02; full list of members (13 pages) |
9 October 2002 | Return made up to 25/09/02; full list of members (13 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 September 2001 | Return made up to 25/09/01; full list of members (12 pages) |
24 September 2001 | Return made up to 25/09/01; full list of members (12 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 September 2000 | Return made up to 25/09/00; full list of members (13 pages) |
25 September 2000 | Return made up to 25/09/00; full list of members (13 pages) |
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
12 October 1999 | Return made up to 25/09/99; no change of members (5 pages) |
12 October 1999 | Return made up to 25/09/99; no change of members (5 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
19 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 October 1997 | Return made up to 25/09/97; full list of members (8 pages) |
21 October 1997 | Return made up to 25/09/97; full list of members (8 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 140 high road woodford london E18 2QS (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 140 high road woodford london E18 2QS (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) |
7 February 1997 | Director's particulars changed (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 November 1996 | Statement of affairs (32 pages) |
3 November 1996 | Statement of affairs (32 pages) |
3 November 1996 | Ad 01/04/96--------- £ si [email protected] (3 pages) |
3 November 1996 | Ad 01/04/96--------- £ si [email protected] (3 pages) |
18 October 1996 | Return made up to 25/09/96; full list of members (8 pages) |
18 October 1996 | Ad 01/04/96--------- £ si [email protected] (6 pages) |
18 October 1996 | Return made up to 25/09/96; full list of members (8 pages) |
18 October 1996 | Ad 01/04/96--------- £ si [email protected] (6 pages) |
12 June 1996 | Director's particulars changed (2 pages) |
12 June 1996 | Director's particulars changed (2 pages) |
12 June 1996 | Director's particulars changed (2 pages) |
12 June 1996 | Director's particulars changed (2 pages) |
2 May 1996 | Director's particulars changed (1 page) |
2 May 1996 | Director's particulars changed (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Accounting reference date notified as 31/03 (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Accounting reference date notified as 31/03 (1 page) |
21 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Director resigned;new director appointed (2 pages) |
21 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1996 | Director resigned;new director appointed (2 pages) |
19 March 1996 | S-div 02/11/95 (1 page) |
19 March 1996 | Nc inc already adjusted 02/11/95 (1 page) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Nc inc already adjusted 02/11/95 (1 page) |
19 March 1996 | S-div 02/11/95 (1 page) |
5 March 1996 | Company name changed chainprint LIMITED\certificate issued on 06/03/96 (2 pages) |
5 March 1996 | Company name changed chainprint LIMITED\certificate issued on 06/03/96 (2 pages) |
25 September 1995 | Incorporation (28 pages) |
25 September 1995 | Incorporation (28 pages) |