Company NameGatetop Ltd
DirectorsDanielle Pruwer Ackerman and Madeleine Tesler
Company StatusActive
Company Number03492362
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJoe Tesler
NationalityBritish
StatusCurrent
Appointed10 February 1998(3 weeks, 6 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address6 Mani Eliyahu
Jerusalem
9432526
Director NameDanielle Pruwer Ackerman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIsraeli
StatusCurrent
Appointed15 September 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleProperty Investor
Country of ResidenceIsrael
Correspondence Address6 Mani Eliyahu
Jerusalem
9432526
Director NameMadeleine Tesler
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed15 September 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleProperty Investor
Country of ResidenceIsrael
Correspondence Address6 Mani Eliyahu
Jerusalem
9432526
Director NameOsias Pruwer
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBelgian
StatusResigned
Appointed10 February 1998(3 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressFishmans Malnson 7
Tel-Aviv
Israel
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Danielle Pruwer
50.00%
Ordinary
50 at £1Madeleine Pruwer
50.00%
Ordinary

Financials

Year2014
Net Worth£224,976
Current Liabilities£107,981

Accounts

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

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

30 October 2023Micro company accounts made up to 31 March 2023 (2 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
18 March 2020Director's details changed for Madeleine Pruwer on 18 March 2020 (2 pages)
18 March 2020Change of details for Danielle Pruwer Ackerman as a person with significant control on 18 March 2020 (2 pages)
18 March 2020Director's details changed for Danielle Pruwer Ackerman on 18 March 2020 (2 pages)
18 March 2020Change of details for Madeleine Pruwer as a person with significant control on 18 March 2020 (2 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Director's details changed for Danielle Pruwer Ackerman on 13 March 2019 (2 pages)
27 February 2019Director's details changed for Danielle Pruwer Ackerman on 18 May 2017 (2 pages)
27 February 2019Change of details for Danielle Pruwer Ackerman as a person with significant control on 18 May 2017 (2 pages)
26 February 2019Director's details changed for Danielle Pruwer on 26 February 2019 (2 pages)
26 February 2019Change of details for Danielle Pruwer as a person with significant control on 26 February 2019 (2 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Secretary's details changed for Joe Tesler on 1 October 2014 (1 page)
15 October 2014Secretary's details changed for Joe Tesler on 1 October 2014 (1 page)
15 October 2014Secretary's details changed for Joe Tesler on 1 October 2014 (1 page)
15 October 2014Director's details changed for Madeline Pruwer on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Madeline Pruwer on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Madeline Pruwer on 1 October 2014 (2 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2007Return made up to 14/01/07; full list of members (2 pages)
28 March 2007Return made up to 14/01/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 November 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 October 2005Registered office changed on 19/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page)
19 October 2005Registered office changed on 19/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Return made up to 14/01/05; full list of members (6 pages)
1 February 2005Registered office changed on 01/02/05 from: 68 highfield avenue london NW11 9TY (1 page)
1 February 2005Registered office changed on 01/02/05 from: 68 highfield avenue london NW11 9TY (1 page)
1 February 2005Return made up to 14/01/05; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2004Return made up to 14/01/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2004Return made up to 14/01/04; full list of members (6 pages)
23 April 2003Return made up to 14/01/03; full list of members (6 pages)
23 April 2003Return made up to 14/01/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 February 2002Return made up to 14/01/02; full list of members (6 pages)
19 February 2002Return made up to 14/01/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 April 2001Return made up to 14/01/01; full list of members (6 pages)
18 April 2001Return made up to 14/01/01; full list of members (6 pages)
2 February 2001Registered office changed on 02/02/01 from: pearl house 746 finchley road london NW11 7TH (1 page)
2 February 2001Registered office changed on 02/02/01 from: pearl house 746 finchley road london NW11 7TH (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 February 2000Return made up to 14/01/00; full list of members (6 pages)
22 February 2000Return made up to 14/01/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
13 July 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 July 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
26 April 1999Registered office changed on 26/04/99 from: 37 bridge lane london NW11 0ED (1 page)
26 April 1999Registered office changed on 26/04/99 from: 37 bridge lane london NW11 0ED (1 page)
3 April 1999Return made up to 14/01/99; full list of members (6 pages)
3 April 1999Return made up to 14/01/99; full list of members (6 pages)
9 March 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
9 March 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: 43 wellington avenue london N15 6AX (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Ad 10/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: 43 wellington avenue london N15 6AX (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Ad 10/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998Director resigned (1 page)
14 January 1998Incorporation (14 pages)
14 January 1998Incorporation (14 pages)