Company NameGate Gourmet London Limited
Company StatusActive
Company Number03452689
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Previous NameBytestorm Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sreekumar Nair
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Secretary NameMr Byron Thomas
StatusCurrent
Appointed13 November 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Mark Turner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Norbert (Adrianus Nicolaas) Van Den Berg
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RolePresident And Md Nwe Region
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Tim Nederhand
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Adrian Wilhelm Guido Vogt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCfo North-West Europe
Country of ResidenceGermany
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Nicholas Alexander Thomas
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(26 years, 1 month after company formation)
Appointment Duration5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameHenning Boysen
Date of BirthMay 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed14 November 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2001)
RoleBusiness Executive
Correspondence AddressBlinderstrasse 46
Zollikon
Zurich 8702
Switzerland
Secretary NameJohn Glasgow
NationalityBritish
StatusResigned
Appointed14 November 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address6 Poyle Gardens
Bracknell
Berkshire
RG12 2QZ
Director NameWalter Herasimtschuk
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2001)
RoleManaging Director
Correspondence AddressSylvan House
Middleton Road
Camberley
Surrey
GU15 3TU
Secretary NameMichel Karam
NationalityIrish
StatusResigned
Appointed20 January 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2001)
RoleFinance Director
Correspondence Address21 Burnthouse Gardens
Warfield
Berkshire
RG42 3XY
Director NameRalph Jurgen Bandmann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 19 December 2001)
RoleVice President Managing Direct
Correspondence AddressWindyridge
34 Loudhams Road
Little Chalfont
Buckinghamshire
HP7 9NX
Director NameHartvig Grevener
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2001(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2005)
RoleVice President Of Gate Gourmet
Correspondence AddressZumikerstrasse 20
Zollikon
Ch 8702
Switzerland
Director NameRudolf Bachmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed19 December 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2004)
RoleVice Peresident Md
Correspondence Address3c Laleham Road
Staines
Middlesex
TW18 2DS
Secretary NameAnne Teresa Bradley
NationalityBritish
StatusResigned
Appointed14 February 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address61 Lime Grove
Hayes
Middlesex
UB3 1JL
Director NameStephen Ellis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 2004)
RoleFinance Director
Correspondence AddressWestacre House
North Street
Winkfield
Berkshire
SL4 4TE
Secretary NameStephen Ellis
NationalityAmerican
StatusResigned
Appointed31 July 2003(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 December 2003)
RoleFinance Director
Correspondence AddressWestacre House
North Street
Winkfield
Berkshire
SL4 4TE
Secretary NameDiane Patricia Evered
NationalityBritish
StatusResigned
Appointed12 December 2003(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 December 2004)
RoleCompany Director
Correspondence Address76 Evelyn Crescent
Sunbury On Thames
Middlesex
TW16 6LZ
Director NameRavinder Singh Dhillon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(6 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 February 2005)
RoleFinance Director
Correspondence Address72 Montrose Avenue
Sidcup
Kent
DA15 9DS
Secretary NameRavinder Singh Dhillon
NationalityBritish
StatusResigned
Appointed13 December 2004(7 years, 1 month after company formation)
Appointment Duration2 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address72 Montrose Avenue
Sidcup
Kent
DA15 9DS
Secretary NameStephen Wallace Wood
NationalityAmerican
StatusResigned
Appointed14 February 2005(7 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 December 2005)
RoleGeneral Counsel
Correspondence Address3 Whitney Lane
West Simsbury
Connecticut 06092-2411
United States
Director NameMr Eric Martin Born
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed28 December 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Barn
Crowsley
Henley On Thames
Oxfordshire
RG9 4JL
Secretary NameMr Michael John Jones
NationalityBritish
StatusResigned
Appointed28 December 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Director NameJonathan Guthrie Grey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(8 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Gaston Lane
South Warnborough
Hampshire
RG29 1RH
Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(11 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Secretary NameMark Andrew Burton
NationalityBritish
StatusResigned
Appointed04 March 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2011)
RoleChartered Accountant
Correspondence Address40 Bushy Park Road
Teddington
Middlesex
TW11 9DG
Director NameMr Mark Andrew Burton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeathrow West
Building 1071 Southampton Road
Heathrow Airport Hounslow
Middlesex
TW6 3AQ
Secretary NameMr Owais Aziz
StatusResigned
Appointed27 September 2011(13 years, 11 months after company formation)
Appointment Duration9 months (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressHeathrow West
Building 1071 Southampton Road
Heathrow Airport Hounslow
Middlesex
TW6 3AQ
Secretary NameMr Sreekumar Nair
StatusResigned
Appointed26 June 2012(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 November 2020)
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr David De La Torre
Date of BirthMay 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed02 August 2013(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeathrow West
Building 1071 Southampton Road
Heathrow Airport Hounslow
Middlesex
TW6 3AQ
Director NameMr Stephen Philip Corr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(17 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathrow West Building 1071 London Heathrow Airpor
Hounslow
TW6 3AQ
Director NameMr Willem Hendrik Human
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed07 November 1997(2 weeks, 4 days after company formation)
Appointment Duration1 week (resigned 14 November 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed07 November 1997(2 weeks, 4 days after company formation)
Appointment Duration1 week (resigned 14 November 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitegategourmet.com

Location

Registered AddressAsh House
Littleton Road
Ashford
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20m at £1Gate Gourmet Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£193,886,000
Gross Profit£70,406,000
Net Worth£15,234,000
Cash£299,000
Current Liabilities£45,736,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

14 January 2010Delivered on: 2 February 2010
Satisfied on: 29 September 2015
Persons entitled: Prologis UK Ccxliii Sarl

Classification: Rent deposit deed
Secured details: All monies, obligations and liabilities 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 moneys from time to time standing ro the credit of the amount established pursuant to and referred to in the rent deposit charge see image for full details.
Fully Satisfied
31 May 2007Delivered on: 18 June 2007
Satisfied on: 29 August 2014
Persons entitled: Goldman Sachs Credit Partners, L.P. the Non-Us Collateral Agent on Behalf of All of the Securedparties

Classification: Debenture
Secured details: All monies due or to become due from a non-us borrower, luxco iii and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
31 May 2007Delivered on: 14 June 2007
Satisfied on: 7 January 2010
Persons entitled: Goldman Sachs Credit Partners, L.P. (The Non-Us Collateral Agent), a Bermudan Limitedpartnership as Security Trsutee on Behalf of All of the Secured Parties

Classification: Mortgage
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the mortgage property being land at steam farm, hatton, bedfont t/no AGL105050. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 23 March 2006
Satisfied on: 12 June 2007
Persons entitled: Goldman Sachs Credit Partners, L.P., the Non-Us Collateral Agent as Security Trustee on Behalfof All of the Secured Parties

Classification: Mortgage
Secured details: All monies due or to become due from a non-us borrower, luxco iii and a non-us subsidiary and all monies due or to become due from each non-us borrower under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at steam farm hatton bedfont t/no AGL105050. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 22 March 2006
Satisfied on: 12 June 2007
Persons entitled: Goldman Sachs Credit Partners, L.P. (The Non-Us Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from a non-us borrower, luxco iii, a non-us subsidiary and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 October 2003Delivered on: 1 November 2003
Satisfied on: 4 June 2007
Persons entitled: Brixton Nominee Old Brighton Road 1 Limited and Brixton Nominee Old Brighton Road 2 Limited

Classification: Rent deposit deed
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: The amount from time to time standing to the credit of an account in the name of the landlord.
Fully Satisfied
27 March 2003Delivered on: 1 April 2003
Satisfied on: 4 June 2007
Persons entitled: Citicorp Trustee Company Limited,London,as Trustee for the Secured Parties

Classification: Debenture in counterparts
Secured details: All obligations and liabilities due or to become due from any restricted obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
19 December 2002Delivered on: 6 January 2003
Persons entitled: Citicorp Trustee Company Limited in Its Capacity as Trustee for the Secured Parties and Itsassignees, Transferees and Successors from Timeto Time

Classification: Debenture
Secured details: All monies due or to become due from any restricted obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
25 July 2023Full accounts made up to 31 December 2022 (34 pages)
14 July 2023Termination of appointment of Mark Turner as a director on 12 July 2023 (1 page)
3 April 2023Full accounts made up to 31 December 2021 (34 pages)
31 March 2023Director's details changed for Mr Mark Turner on 14 March 2023 (2 pages)
22 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
4 October 2022Appointment of Mr Adrian Wilhelm Guido Vogt as a director on 1 July 2022 (2 pages)
3 October 2022Termination of appointment of Tim Nederhand as a director on 1 July 2022 (1 page)
27 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (36 pages)
6 May 2021Full accounts made up to 31 December 2019 (35 pages)
6 May 2021Director's details changed for Mr Norbert Van Den Berg on 1 May 2021 (2 pages)
5 May 2021Appointment of Mr Tim Nederhand as a director on 1 May 2021 (2 pages)
5 May 2021Appointment of Mr Norbert Van Den Berg as a director on 1 May 2021 (2 pages)
3 March 2021Termination of appointment of Thomas William Fountain as a director on 31 December 2020 (1 page)
3 March 2021Termination of appointment of Willem Hendrik Human as a director on 31 December 2020 (1 page)
11 February 2021Appointment of Mr Mark Turner as a director on 1 January 2021 (2 pages)
27 November 2020Satisfaction of charge 1 in full (3 pages)
13 November 2020Termination of appointment of Sreekumar Nair as a secretary on 13 November 2020 (1 page)
13 November 2020Appointment of Mr Sreekumar Nair as a director on 13 November 2020 (2 pages)
13 November 2020Appointment of Mr Byron Thomas as a secretary on 13 November 2020 (2 pages)
5 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Stephen Philip Corr as a director on 31 August 2020 (1 page)
20 February 2020Registered office address changed from Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ to Ash House Littleton Road Ashford TW15 1TZ on 20 February 2020 (1 page)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
18 October 2019Full accounts made up to 31 December 2018 (31 pages)
13 December 2018Resolutions
  • RES13 ‐ Facility agreement 26/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 December 2018Memorandum and Articles of Association (13 pages)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
15 August 2018Full accounts made up to 31 December 2017 (30 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (31 pages)
8 September 2016Full accounts made up to 31 December 2015 (31 pages)
25 November 2015Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page)
25 November 2015Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page)
25 November 2015Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,000,002
(5 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,000,002
(5 pages)
29 September 2015Satisfaction of charge 8 in full (3 pages)
29 September 2015Satisfaction of charge 8 in full (3 pages)
8 September 2015Termination of appointment of David De La Torre as a director on 28 August 2015 (1 page)
8 September 2015Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages)
8 September 2015Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages)
8 September 2015Termination of appointment of David De La Torre as a director on 28 August 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (33 pages)
6 July 2015Full accounts made up to 31 December 2014 (33 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 20,000,002
(4 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 20,000,002
(4 pages)
29 August 2014Satisfaction of charge 7 in full (2 pages)
29 August 2014Satisfaction of charge 7 in full (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (32 pages)
9 July 2014Full accounts made up to 31 December 2013 (32 pages)
3 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 20,000,002
(4 pages)
3 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 20,000,002
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (31 pages)
30 September 2013Full accounts made up to 31 December 2012 (31 pages)
29 August 2013Appointment of Mr David De La Torre as a director (2 pages)
29 August 2013Appointment of Mr David De La Torre as a director (2 pages)
23 July 2013Termination of appointment of Pieter Van Niekerk as a director (1 page)
23 July 2013Termination of appointment of Pieter Van Niekerk as a director (1 page)
20 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
20 November 2012Appointment of Mr Sreekumar Nair as a secretary (1 page)
20 November 2012Termination of appointment of Owais Aziz as a secretary (1 page)
20 November 2012Appointment of Mr Sreekumar Nair as a secretary (1 page)
20 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
20 November 2012Termination of appointment of Owais Aziz as a secretary (1 page)
2 August 2012Full accounts made up to 31 December 2011 (34 pages)
2 August 2012Full accounts made up to 31 December 2011 (34 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
11 November 2011Appointment of Mr Owais Aziz as a secretary (1 page)
11 November 2011Appointment of Mr Mark Andrew Burton as a director (2 pages)
11 November 2011Appointment of Mr Mark Andrew Burton as a director (2 pages)
11 November 2011Termination of appointment of Mark Burton as a secretary (1 page)
11 November 2011Appointment of Mr Owais Aziz as a secretary (1 page)
11 November 2011Termination of appointment of Mark Burton as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (35 pages)
4 October 2011Full accounts made up to 31 December 2010 (35 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages)
25 October 2010Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages)
19 July 2010Full accounts made up to 31 December 2009 (34 pages)
19 July 2010Full accounts made up to 31 December 2009 (34 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 November 2009Director's details changed for Thomas William Fountain on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Thomas William Fountain on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Thomas William Fountain on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Pieter Van Niekerk on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Pieter Van Niekerk on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Pieter Van Niekerk on 1 October 2009 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (30 pages)
17 September 2009Full accounts made up to 31 December 2008 (30 pages)
11 March 2009Director appointed thomas william fountain (2 pages)
11 March 2009Secretary appointed mark andrew burton (2 pages)
11 March 2009Appointment terminated director eric born (1 page)
11 March 2009Secretary appointed mark andrew burton (2 pages)
11 March 2009Director appointed pieter van niekerk (2 pages)
11 March 2009Appointment terminated director eric born (1 page)
11 March 2009Director appointed thomas william fountain (2 pages)
11 March 2009Director appointed pieter van niekerk (2 pages)
11 March 2009Appointment terminated director and secretary michael jones (1 page)
11 March 2009Appointment terminated director and secretary michael jones (1 page)
18 November 2008Return made up to 20/10/08; full list of members (3 pages)
18 November 2008Return made up to 20/10/08; full list of members (3 pages)
14 March 2008Full accounts made up to 31 December 2007 (26 pages)
14 March 2008Full accounts made up to 31 December 2007 (26 pages)
13 November 2007Return made up to 20/10/07; no change of members (7 pages)
13 November 2007Return made up to 20/10/07; no change of members (7 pages)
18 June 2007Particulars of mortgage/charge (23 pages)
18 June 2007Particulars of mortgage/charge (23 pages)
14 June 2007Particulars of mortgage/charge (23 pages)
14 June 2007Particulars of mortgage/charge (23 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Full accounts made up to 31 December 2006 (26 pages)
8 June 2007Full accounts made up to 31 December 2006 (26 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Return made up to 20/10/06; full list of members (7 pages)
8 November 2006Return made up to 20/10/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (28 pages)
5 November 2006Full accounts made up to 31 December 2005 (28 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
23 March 2006Particulars of mortgage/charge (22 pages)
23 March 2006Particulars of mortgage/charge (22 pages)
22 March 2006Particulars of mortgage/charge (21 pages)
22 March 2006Particulars of mortgage/charge (21 pages)
21 February 2006Full accounts made up to 31 December 2004 (25 pages)
21 February 2006Full accounts made up to 31 December 2004 (25 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
28 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (23 pages)
2 November 2004Full accounts made up to 31 December 2003 (23 pages)
26 October 2004Return made up to 20/10/04; full list of members (8 pages)
26 October 2004Return made up to 20/10/04; full list of members (8 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
14 September 2004Registered office changed on 14/09/04 from: cardinal point, 3RD floor west wing newall road, heathrow airport, hounslow, middlesex TW6 2HF (1 page)
14 September 2004Registered office changed on 14/09/04 from: cardinal point 3RD floor west wing newall road heathrow airport, hounslow middlesex TW6 2HF (1 page)
27 August 2004Declaration of mortgage charge released/ceased (2 pages)
27 August 2004Declaration of mortgage charge released/ceased (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2003Full accounts made up to 31 December 2002 (23 pages)
17 December 2003Full accounts made up to 31 December 2002 (23 pages)
18 November 2003Return made up to 20/10/03; full list of members (8 pages)
18 November 2003Return made up to 20/10/03; full list of members (8 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
1 April 2003Particulars of mortgage/charge (17 pages)
1 April 2003Particulars of mortgage/charge (17 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Auditor's resignation (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
27 February 2003Full accounts made up to 31 December 2001 (18 pages)
27 February 2003Full accounts made up to 31 December 2001 (18 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2003Particulars of mortgage/charge (17 pages)
6 January 2003Particulars of mortgage/charge (17 pages)
26 October 2002Return made up to 20/10/02; full list of members (8 pages)
26 October 2002Return made up to 20/10/02; full list of members (8 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Resolutions
  • RES13 ‐ Apt company secretary 14/02/02
(2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Resolutions
  • RES13 ‐ Apt company secretary 14/02/02
(2 pages)
25 February 2002Full accounts made up to 31 December 2000 (17 pages)
25 February 2002Full accounts made up to 31 December 2000 (17 pages)
18 February 2002Registered office changed on 18/02/02 from: european catering centre, building 1071 southampton road, heathrow airport, middlesex TW6 3AQ (1 page)
18 February 2002Registered office changed on 18/02/02 from: european catering centre building 1071 southampton road heathrow airport middlesex TW6 3AQ (1 page)
11 January 2002Resolutions
  • RES13 ‐ Appt of dir 19/12/01
(2 pages)
11 January 2002Resolutions
  • RES13 ‐ Appt of dir 19/12/01
(2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
30 October 2001Return made up to 20/10/01; full list of members (7 pages)
30 October 2001Return made up to 20/10/01; full list of members (7 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
30 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
27 October 1999Return made up to 20/10/99; full list of members (7 pages)
27 October 1999Return made up to 20/10/99; full list of members (7 pages)
20 August 1999Full accounts made up to 31 December 1998 (25 pages)
20 August 1999Full accounts made up to 31 December 1998 (25 pages)
5 November 1998Return made up to 20/10/98; full list of members (6 pages)
5 November 1998Return made up to 20/10/98; full list of members (6 pages)
29 January 1998£ nc 1000/45001000 11/12/97 (1 page)
29 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 January 1998Ad 15/12/97--------- £ si 20000000@1=20000000 £ ic 2/20000002 (2 pages)
29 January 1998Ad 15/12/97--------- £ si 20000000@1=20000000 £ ic 2/20000002 (2 pages)
29 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 January 1998£ nc 1000/45001000 11/12/97 (1 page)
29 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Secretary resigned;director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned;director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
20 November 1997Registered office changed on 20/11/97 from: 100 new bridge street, london, EC4V 6JA (1 page)
20 November 1997Registered office changed on 20/11/97 from: 100 new bridge street london EC4V 6JA (1 page)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
19 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
18 November 1997New director appointed (13 pages)
18 November 1997Director resigned (1 page)
18 November 1997New secretary appointed;new director appointed (13 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New director appointed (13 pages)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997Registered office changed on 18/11/97 from: 83 leonard street london EC2A 4QS (1 page)
18 November 1997Registered office changed on 18/11/97 from: 83 leonard street, london, EC2A 4QS (1 page)
18 November 1997New secretary appointed;new director appointed (13 pages)
7 November 1997Company name changed bytestorm LIMITED\certificate issued on 07/11/97 (2 pages)
7 November 1997Company name changed bytestorm LIMITED\certificate issued on 07/11/97 (2 pages)
20 October 1997Incorporation (9 pages)
20 October 1997Incorporation (9 pages)