Company NameGatebridge Engineering Limited
DirectorLisa Margaret Seymour
Company StatusActive
Company Number03973609
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMs Lisa Margaret Seymour
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleEntrepreneur
Country of ResidenceSouth Africa
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(9 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 2005)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMs Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2009(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed21 December 2011(11 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 July 2019)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressMeadow Star Place Ou Wapad
Melody Ext. 22
Hartbeespoort
0216
Director NameMs Megan Janke
Date of BirthNovember 1994 (Born 29 years ago)
NationalitySouth African
StatusResigned
Appointed15 July 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2021)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
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
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed12 January 2001(9 months after company formation)
Appointment DurationResigned same day (resigned 12 January 2001)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2001(9 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 July 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£11,271
Cash£99,862
Current Liabilities£88,591

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

26 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
29 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
14 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
25 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
10 February 2021Termination of appointment of Megan Janke as a director on 9 February 2021 (1 page)
10 February 2021Appointment of Ms. Lisa Margaret Seymour as a director on 9 February 2021 (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
18 January 2021Director's details changed for Ms. Megan Janke on 18 January 2021 (2 pages)
18 January 2021Registered office address changed from Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 18 January 2021 (1 page)
3 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
22 July 2019Appointment of Ms Megan Janke as a director on 15 July 2019 (2 pages)
22 July 2019Termination of appointment of Christina Cornelia Van Den Berg as a director on 15 July 2019 (1 page)
27 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
1 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
1 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
13 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue Finchley London N3 2JU on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue Finchley London N3 2JU on 13 April 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 September 2016Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016 (2 pages)
24 August 2016Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016 (2 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
6 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
11 January 2013Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012 (2 pages)
11 January 2013Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012 (2 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Marea O'toole as a director (1 page)
21 December 2011Termination of appointment of Marea O'toole as a director (1 page)
21 December 2011Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
21 December 2011Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 November 2010Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages)
11 November 2010Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages)
11 November 2010Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
26 November 2009Termination of appointment of John Wortley Hunt as a director (1 page)
26 November 2009Appointment of Marea Jean O'toole as a director (2 pages)
26 November 2009Termination of appointment of John Wortley Hunt as a director (1 page)
26 November 2009Appointment of Marea Jean O'toole as a director (2 pages)
18 November 2009Director's details changed (2 pages)
18 November 2009Director's details changed (2 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Location of register of members (1 page)
14 April 2008Return made up to 14/04/08; full list of members (3 pages)
14 April 2008Return made up to 14/04/08; full list of members (3 pages)
14 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
14 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
19 April 2007Return made up to 14/04/07; full list of members (2 pages)
19 April 2007Return made up to 14/04/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 April 2006Return made up to 14/04/06; full list of members (2 pages)
13 April 2006Return made up to 14/04/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 May 2005Return made up to 14/04/05; full list of members (5 pages)
12 May 2005Return made up to 14/04/05; full list of members (5 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
10 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
10 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
22 July 2004Ad 12/01/01--------- £ si 99@1 (2 pages)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2004Nc inc already adjusted 12/01/01 (2 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 July 2004Ad 12/01/01--------- £ si 99@1 (2 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 July 2004Nc inc already adjusted 12/01/01 (2 pages)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
13 May 2004Return made up to 14/04/04; full list of members (6 pages)
13 May 2004Return made up to 14/04/04; full list of members (6 pages)
10 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
10 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
24 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 June 2003Return made up to 14/04/03; full list of members (6 pages)
28 June 2003Secretary's particulars changed (1 page)
28 June 2003Secretary's particulars changed (1 page)
28 June 2003Return made up to 14/04/03; full list of members (6 pages)
24 December 2002Delivery ext'd 3 mth 30/04/02 (1 page)
24 December 2002Delivery ext'd 3 mth 30/04/02 (1 page)
1 May 2002Return made up to 14/04/02; full list of members (6 pages)
1 May 2002Return made up to 14/04/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 May 2001Return made up to 14/04/01; full list of members (6 pages)
23 May 2001Return made up to 14/04/01; full list of members (6 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
14 April 2000Incorporation (18 pages)
14 April 2000Incorporation (18 pages)