Company NameGatepoint Properties Ltd
DirectorsMinia Meisels and Hindy Biberfeld
Company StatusActive
Company Number03734620
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Minia Meisels
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(12 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Overlea Road
London
E5 9BG
Director NameMrs Hindy Biberfeld
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(21 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Craven Walk
London
N16 6BS
Secretary NameMrs Hindy Biberfeld
StatusCurrent
Appointed20 April 2020(21 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address15 Craven Walk
London
N16 6BS
Director NameMrs Minia Meisels
Date of BirthMarch 1936 (Born 88 years ago)
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Overlea Road
London
E5 9BG
Secretary NameMrs Hindy Biberfeld
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Craven Walk
London
N16 6BS
Director NameJacob Meisels
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2001)
RoleCompany Director
Correspondence Address41 Ashtead Road
London
N16
Director NameMrs Minia Meisels
Date of BirthMarch 1936 (Born 88 years ago)
StatusResigned
Appointed20 October 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Overlea Road
London
E5 9BG
Director NameMrs Sarah Halberstam
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address41 Ashtead Road
London
E5 9BG
Director NameMr Jacob Meisels
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4910 15th Avenue
New York
11219
United States
Director NameMr Chaim Michael Biberfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Craven Walk
London
N16 6BS
Secretary NameDavid Holden
NationalityBritish
StatusResigned
Appointed10 November 2010(11 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 April 2020)
RoleCompany Director
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMalka Meisels
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed23 June 2011(12 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Clapton Common
London
E5 9AG
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressC/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Mrs Minia Meisels
100.00%
Ordinary

Financials

Year2014
Net Worth£1,288,588
Current Liabilities£908,602

Accounts

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

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

29 August 2008Delivered on: 11 September 2008
Persons entitled: Graf Commercial Services Limited

Classification: Legal charge
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: 29 overlea road clapton london t/no LN34036.
Outstanding

Filing History

10 June 2020Appointment of Mrs Hindy Biberfeld as a secretary on 20 April 2020 (2 pages)
10 June 2020Appointment of Mrs Hindy Biberfeld as a director on 20 April 2020 (2 pages)
10 June 2020Termination of appointment of Malka Meisels as a director on 20 April 2020 (1 page)
10 June 2020Termination of appointment of David Holden as a secretary on 20 April 2020 (1 page)
5 June 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
31 July 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
30 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
17 April 2018Notification of Minia Meisels as a person with significant control on 30 June 2016 (2 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
14 February 2018Confirmation statement made on 17 March 2017 with updates (4 pages)
14 February 2018Satisfaction of charge 1 in full (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
20 July 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
19 July 2015Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1,000
(5 pages)
19 July 2015Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1,000
(5 pages)
6 August 2014Compulsory strike-off action has been suspended (1 page)
6 August 2014Compulsory strike-off action has been suspended (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1,000
(5 pages)
10 July 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1,000
(5 pages)
4 July 2013Compulsory strike-off action has been suspended (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Appointment of Malka Meisels as a director (3 pages)
9 August 2011Appointment of Malka Meisels as a director (3 pages)
7 July 2011Termination of appointment of a director (2 pages)
7 July 2011Termination of appointment of a director (2 pages)
6 July 2011Termination of appointment of a director (2 pages)
6 July 2011Termination of appointment of a director (2 pages)
1 July 2011Termination of appointment of Chaim Biberfield as a director (2 pages)
1 July 2011Termination of appointment of Chaim Biberfield as a director (2 pages)
23 May 2011Appointment of Minia Meisels as a director (3 pages)
23 May 2011Appointment of Minia Meisels as a director (3 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
21 January 2011Appointment of David Holden as a secretary (3 pages)
21 January 2011Appointment of David Holden as a secretary (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for Mr Chaim Michael Biberfield on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Chaim Michael Biberfield on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Chaim Michael Biberfield on 1 October 2009 (2 pages)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2009Compulsory strike-off action has been suspended (1 page)
11 December 2009Compulsory strike-off action has been suspended (1 page)
10 September 2009Appointment terminated director jacob meisels (1 page)
10 September 2009Appointment terminated director jacob meisels (1 page)
15 June 2009Return made up to 17/03/09; full list of members (3 pages)
15 June 2009Registered office changed on 15/06/2009 from 115 craven park road london N15 6BL (1 page)
15 June 2009Registered office changed on 15/06/2009 from 115 craven park road london N15 6BL (1 page)
15 June 2009Return made up to 17/03/09; full list of members (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 August 2008Appointment terminated secretary hindy biberfeld (1 page)
26 August 2008Appointment terminated secretary hindy biberfeld (1 page)
26 August 2008Director appointed mr chaim michael biberfield (1 page)
26 August 2008Director appointed mr chaim michael biberfield (1 page)
19 August 2008Return made up to 17/03/08; full list of members (3 pages)
19 August 2008Return made up to 17/03/08; full list of members (3 pages)
15 August 2008Return made up to 17/03/07; full list of members (3 pages)
15 August 2008Return made up to 17/03/07; full list of members (3 pages)
12 August 2008Return made up to 17/03/06; full list of members (3 pages)
12 August 2008Return made up to 17/03/06; full list of members (3 pages)
2 July 2008Director appointed jacob meisels (2 pages)
2 July 2008Director appointed jacob meisels (2 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005Return made up to 17/03/05; full list of members (6 pages)
19 September 2005Return made up to 17/03/05; full list of members (6 pages)
19 September 2005New director appointed (2 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
6 May 2004Return made up to 17/03/04; full list of members (6 pages)
6 May 2004Return made up to 17/03/04; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Return made up to 17/03/03; full list of members (6 pages)
2 July 2003Return made up to 17/03/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 November 2002Registered office changed on 26/11/02 from: 150 clapton common london E5 9AG (1 page)
26 November 2002Registered office changed on 26/11/02 from: 150 clapton common london E5 9AG (1 page)
21 May 2002Registered office changed on 21/05/02 from: venitt and greaves 115 craven park road london N15 6BL (1 page)
21 May 2002Return made up to 17/03/02; full list of members (6 pages)
21 May 2002Registered office changed on 21/05/02 from: venitt and greaves 115 craven park road london N15 6BL (1 page)
21 May 2002Return made up to 17/03/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
9 May 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
9 May 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
31 October 2000Compulsory strike-off action has been discontinued (1 page)
31 October 2000Compulsory strike-off action has been discontinued (1 page)
25 October 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: 43 wellington avenue london N15 6AX (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: 43 wellington avenue london N15 6AX (1 page)
17 March 1999Incorporation (14 pages)
17 March 1999Incorporation (14 pages)