Company NameGatebrook Limited
DirectorsDwora Feldman and Shulom Feldman
Company StatusActive
Company Number03973499
CategoryPrivate Limited Company
Incorporation Date14 April 2000(23 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(8 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed14 December 2000(8 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Inremco 26 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,649
Current Liabilities£11,200,752

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due3 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 May

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Charges

7 December 2005Delivered on: 13 December 2005
Satisfied on: 22 May 2014
Persons entitled: Munchener Hypothekenbank Eg as Security Trustee for Itself and the Other Finance Parties(The Security Trustee)

Classification: Subordination deed
Secured details: All monies due or to become due by the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights of the subordinated creditors in respect of the subordinated liabilities are subordinated to senior liabilites and accordingly , save for permitted payments, payment of any amount of the subordinated liabilities is conditional upon the subordinated debtors having irrevocably paid in full all of the senior liabilities. See the mortgage charge document for full details.
Fully Satisfied
7 December 2005Delivered on: 13 December 2005
Satisfied on: 22 May 2014
Persons entitled: Munchener Hypothekenbank Eg as Security Trustee for Itself and the Other Finance Parties(The Security Trustee)

Classification: Deed of charge over shares
Secured details: All monies due or to become due by an obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights title and interest in and to the scheduled securities, dividends. See the mortgage charge document for full details.
Fully Satisfied
19 December 2000Delivered on: 28 December 2000
Satisfied on: 22 May 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch

Classification: Deed of subordination between the company and bayerische hypo-und vereinsbank aktiengesellschaft, london branch as agent for the finance parties (as defined)
Secured details: All and any moneys obligations and liabilities now or in future due owing or incurred by the obligors (as defined) to the finance parties under the finance documents (as defined).
Particulars: All present and future sums liabilities and obligations payable or owing by the company to a subordinated creditor (the subordinated liabilities). See the mortgage charge document for full details.
Fully Satisfied
19 December 2000Delivered on: 22 December 2000
Satisfied on: 22 May 2014
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft London Branch

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under any finance document.
Particulars: 1 share of £1 each constituting 100% of the issued share capital all interest,dividends (cash or otherwise)and including dividends declared but unpaid,bonus issues,distributions,allotments,offers by way of rights,benefits,rights,proceed and entitlements any other share,stocks and securties. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 July 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
1 May 2023Previous accounting period shortened from 4 May 2022 to 3 May 2022 (1 page)
25 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
3 February 2023Previous accounting period shortened from 5 May 2022 to 4 May 2022 (1 page)
2 November 2022Appointment of Mr Shulom Feldman as a director on 1 July 2022 (2 pages)
21 June 2022Accounts for a small company made up to 30 April 2021 (6 pages)
5 May 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
5 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
3 May 2022Previous accounting period shortened from 6 May 2021 to 5 May 2021 (1 page)
5 February 2022Previous accounting period shortened from 7 May 2021 to 6 May 2021 (1 page)
30 July 2021Accounts for a small company made up to 30 April 2020 (6 pages)
6 May 2021Previous accounting period shortened from 8 May 2020 to 7 May 2020 (1 page)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
15 April 2021Notification of Inremco 26 Limited as a person with significant control on 15 April 2020 (2 pages)
15 April 2021Cessation of Heinrich Feldman as a person with significant control on 15 April 2020 (1 page)
24 July 2020Accounts for a small company made up to 30 April 2019 (13 pages)
2 June 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
7 May 2020Current accounting period extended from 26 April 2020 to 8 May 2020 (1 page)
24 April 2020Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page)
27 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
24 July 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
25 April 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
28 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
1 August 2018Accounts for a small company made up to 30 April 2017 (7 pages)
27 April 2018Previous accounting period shortened from 1 May 2017 to 30 April 2017 (1 page)
20 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
31 January 2018Previous accounting period shortened from 2 May 2017 to 1 May 2017 (1 page)
3 August 2017Accounts for a small company made up to 30 April 2016 (9 pages)
3 August 2017Accounts for a small company made up to 30 April 2016 (9 pages)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
17 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
17 July 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
17 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
17 July 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
17 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page)
28 April 2017Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
28 July 2016Accounts for a small company made up to 30 April 2015 (7 pages)
28 July 2016Accounts for a small company made up to 30 April 2015 (7 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 pages)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
6 August 2015Accounts for a small company made up to 30 April 2014 (7 pages)
6 August 2015Accounts for a small company made up to 30 April 2014 (7 pages)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
30 January 2015Previous accounting period extended from 30 April 2014 to 9 May 2014 (1 page)
30 January 2015Previous accounting period extended from 30 April 2014 to 9 May 2014 (1 page)
30 January 2015Previous accounting period extended from 30 April 2014 to 9 May 2014 (1 page)
22 May 2014Satisfaction of charge 4 in full (4 pages)
22 May 2014Satisfaction of charge 1 in full (4 pages)
22 May 2014Satisfaction of charge 3 in full (4 pages)
22 May 2014Satisfaction of charge 2 in full (4 pages)
22 May 2014Satisfaction of charge 3 in full (4 pages)
22 May 2014Satisfaction of charge 1 in full (4 pages)
22 May 2014Satisfaction of charge 2 in full (4 pages)
22 May 2014Satisfaction of charge 4 in full (4 pages)
25 April 2014Accounts for a small company made up to 30 April 2013 (7 pages)
25 April 2014Accounts for a small company made up to 30 April 2013 (7 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
31 January 2014Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page)
25 April 2013Full accounts made up to 30 April 2012 (10 pages)
25 April 2013Full accounts made up to 30 April 2012 (10 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
31 January 2013Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page)
31 January 2013Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page)
31 January 2013Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page)
17 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 May 2012Full accounts made up to 30 April 2011 (10 pages)
17 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 May 2012Full accounts made up to 30 April 2011 (10 pages)
30 April 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
30 April 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
30 April 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
14 April 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 April 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
14 April 2011Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
14 April 2011Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 April 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
14 April 2011Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
16 March 2011Accounts for a small company made up to 30 April 2010 (5 pages)
16 March 2011Accounts for a small company made up to 30 April 2010 (5 pages)
3 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
3 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
3 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
14 April 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
14 April 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a small company made up to 30 April 2009 (5 pages)
26 March 2010Accounts for a small company made up to 30 April 2009 (5 pages)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
9 March 2009Accounts for a small company made up to 30 April 2008 (5 pages)
9 March 2009Accounts for a small company made up to 30 April 2008 (5 pages)
25 February 2009Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page)
25 February 2009Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page)
14 April 2008Return made up to 14/04/08; full list of members (4 pages)
14 April 2008Return made up to 14/04/08; full list of members (4 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
18 April 2006Return made up to 14/04/06; full list of members (2 pages)
18 April 2006Return made up to 14/04/06; full list of members (2 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
13 December 2005Particulars of mortgage/charge (6 pages)
13 December 2005Particulars of mortgage/charge (6 pages)
13 December 2005Particulars of mortgage/charge (6 pages)
13 December 2005Particulars of mortgage/charge (6 pages)
5 May 2005Return made up to 14/04/05; full list of members (3 pages)
5 May 2005Return made up to 14/04/05; full list of members (3 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
11 June 2004Return made up to 14/04/04; full list of members (7 pages)
11 June 2004Return made up to 14/04/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
8 June 2004Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
7 May 2003Return made up to 14/04/03; full list of members (6 pages)
7 May 2003Return made up to 14/04/03; full list of members (6 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
30 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
25 April 2001Return made up to 14/04/01; full list of members (8 pages)
25 April 2001Return made up to 14/04/01; full list of members (8 pages)
28 December 2000Particulars of mortgage/charge (7 pages)
28 December 2000Particulars of mortgage/charge (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
19 December 2000New secretary appointed;new director appointed (3 pages)
19 December 2000New secretary appointed;new director appointed (3 pages)
19 June 2000New director appointed (6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (6 pages)
19 June 2000New secretary appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
6 June 2000Secretary resigned (1 page)
14 April 2000Incorporation (18 pages)
14 April 2000Incorporation (18 pages)