Company NameFletcher Gate Limited
Company StatusActive
Company Number04144438
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Previous NameWilloughby (323) Limited

Business Activity

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

Directors

Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(3 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanlean Road
Stanmore
Middlesex
HA7 4NW
Secretary NameMr Enrique Elliott
NationalityBritish
StatusCurrent
Appointed06 February 2004(3 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Enrique Elliott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(9 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(14 years after company formation)
Appointment Duration9 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(14 years after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Alexander Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(18 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameAndrew John Campbell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 2002)
RoleSurveyor
Correspondence AddressThe Long Barn Townsend Manor Farm
Over Wallop
Stockbridge
Hampshire
SO20 8HU
Director NameJonathan Simon Fenwick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 2002)
RoleProperty Developer
Correspondence Address15 Clifton House Close
Clifton
Bedfordshire
SG17 5EQ
Secretary NameAndrew John Campbell
NationalityBritish
StatusResigned
Appointed01 May 2001(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 2002)
RoleSurveyor
Correspondence AddressThe Long Barn Townsend Manor Farm
Over Wallop
Stockbridge
Hampshire
SO20 8HU
Director NameMr Malcolm Graham Bacchus
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 05 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address92 Jerningham Road
Telegraph Hill
London
SE14 5NW
Director NameMr Bhupindar Singh Chowdhary
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Director NameMr Simon Patrick Dawkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 year after company formation)
Appointment Duration2 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Director NameMr Hardev Singh
Date of BirthMay 1973 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed08 February 2002(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
69 Drayton Gardens
London
SW10 9QZ
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Robert Trevor Spencer Yorke-Starkey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2010)
RoleProperty Inv & Development
Country of ResidenceEngland
Correspondence Address143 Cranley Gardens
London
N10 3AG
Director NameMr Enrique Elliott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Philip Edward Rowe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2002(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 05 February 2004)
Correspondence Address10 Dover Street
London
W1S 4LQ

Contact

Telephone0115 9477572
Telephone regionNottingham

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Central Estates
50.00%
Ordinary A
2 at £1Kerrington LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£601,300
Gross Profit£30,776
Net Worth-£2,918,054
Current Liabilities£8,861,186

Accounts

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

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

20 February 2012Delivered on: 21 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side and f/h land lying to the north west side of northgate newark nottinghamshire part t/no's NT323254 and NT352933 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 2011Delivered on: 15 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 September 2004Delivered on: 30 September 2004
Satisfied on: 2 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being on the north west side of northgate newark t/no NT323254 & t/no NT352933. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2004Delivered on: 14 July 2004
Satisfied on: 2 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
30 July 2002Delivered on: 14 August 2002
Satisfied on: 6 May 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including the freehold land and buildings on north west side of northgate,newark and land lying to north west side of northgate,newark; t/nos NT323254 and NT352933; see form 395 for details. 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
20 August 2001Delivered on: 6 September 2001
Satisfied on: 20 February 2002
Persons entitled: Pathfinder Properties PLC (Primary Lender) and Plumptree Limited (Lender)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the debenture.
Particulars: Legal charge over the property reffered to in the schedule to the facility letter dated 13 june 2001 as per schedule to the debenture. Fixed equitable charge all estate or interest in any freehold or leashold property. Fixed legal charge all stocks, shares or other securities, goodwill, book and other debts. A floating charge over the undertaking and all its othe property, assets and rights (including its uncalled capital).
Fully Satisfied

Filing History

28 September 2020Second filing of Confirmation Statement dated 19 January 2020 (3 pages)
24 September 2020Appointment of Mr Alexander Daniel Lee as a director on 1 April 2019 (2 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/09/2020
(4 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
19 July 2019Director's details changed for Mr Enrique Elliott on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Mr Enrique Elliott on 19 July 2019 (2 pages)
7 February 2019Accounts for a small company made up to 31 March 2018 (10 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (15 pages)
6 January 2017Full accounts made up to 31 March 2016 (15 pages)
15 July 2016Termination of appointment of Philip Edward Rowe as a director on 14 July 2016 (1 page)
15 July 2016Termination of appointment of Philip Edward Rowe as a director on 14 July 2016 (1 page)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(6 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(6 pages)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
17 December 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
(6 pages)
17 December 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
(6 pages)
16 December 2015Appointment of Mr Edward Azouz as a director on 20 January 2015 (2 pages)
16 December 2015Appointment of Mr Edward Azouz as a director on 20 January 2015 (2 pages)
16 December 2015Appointment of Mr Jeffrey Azouz as a director on 20 January 2015 (2 pages)
16 December 2015Appointment of Mr Jeffrey Azouz as a director on 20 January 2015 (2 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(5 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
22 April 2014Termination of appointment of Enrique Elliott as a director (1 page)
22 April 2014Termination of appointment of Enrique Elliott as a director (1 page)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(7 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(7 pages)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
5 October 2012Appointment of Mr Philip Edward Rowe as a director (2 pages)
25 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 September 2011Resolutions
  • RES13 ‐ Enter agreement, company business 13/06/2011
(2 pages)
1 September 2011Resolutions
  • RES13 ‐ Enter agreement, company business 13/06/2011
(2 pages)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
21 December 2010Full accounts made up to 31 March 2010 (15 pages)
12 November 2010Appointment of Mr Enrique Elliott as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 5TH October 2010.
(3 pages)
12 November 2010Termination of appointment of Robert Yorke-Starkey as a director (1 page)
12 November 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
11 November 2010Appointment of Mr Enrique Elliott as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 5TH October 2010.
(3 pages)
11 November 2010Termination of appointment of Robert Yorke-Starkey as a director (1 page)
11 November 2010Termination of appointment of Robert Yorke-Starkey as a director (1 page)
11 November 2010Appointment of Mr Enrique Elliott as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 5TH October 2010.
(3 pages)
9 November 2010Termination of appointment of Robert Yorke-Starkey as a director (1 page)
5 October 2010Appointment of Mr Enrique Elliott as a director (2 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2010Full accounts made up to 31 March 2009 (14 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
3 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 January 2009Director's change of particulars / gerard lee / 30/11/2008 (1 page)
21 January 2009Return made up to 19/01/09; full list of members (4 pages)
16 December 2008Appointment terminated director edward azouz (1 page)
8 December 2008Director appointed robert trevor spencer yorke-starkey (3 pages)
11 November 2008Return made up to 19/01/08; no change of members; amend (4 pages)
11 November 2008Return made up to 19/01/06; no change of members; amend (4 pages)
11 November 2008Return made up to 19/01/05; full list of members; amend (5 pages)
11 November 2008Return made up to 19/01/07; no change of members; amend (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
1 April 2008Return made up to 19/01/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
27 January 2007Return made up to 19/01/07; full list of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 April 2006Return made up to 19/01/06; full list of members (7 pages)
1 March 2006Registered office changed on 01/03/06 from: 61 chandos place london WC2N 4HG (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
18 May 2005Return made up to 19/01/05; full list of members (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
30 September 2004Particulars of mortgage/charge (4 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
21 May 2004New secretary appointed (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (4 pages)
16 March 2004Registered office changed on 16/03/04 from: 10 dover street london W1S 4LQ (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
12 February 2004Return made up to 19/01/04; full list of members (8 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
16 June 2003Registered office changed on 16/06/03 from: 10 london mews london W2 1HY (1 page)
14 March 2003Secretary resigned (1 page)
7 March 2003Return made up to 19/01/03; full list of members (7 pages)
7 March 2003Secretary resigned (1 page)
2 March 2003Full accounts made up to 31 January 2002 (12 pages)
10 January 2003Resolutions
  • RES13 ‐ Allotment of shares 20/12/02
(2 pages)
10 January 2003Ad 20/12/02--------- £ si 2@2=4 £ ic 2/6 (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 10 dover street london W1S 4LQ (1 page)
13 September 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
14 August 2002Particulars of mortgage/charge (23 pages)
17 June 2002New director appointed (4 pages)
20 May 2002Director resigned (1 page)
26 March 2002Return made up to 19/01/02; full list of members (5 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 March 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Registered office changed on 25/02/02 from: 6 albermarle street london W1X 3HF (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Ad 08/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2001Particulars of mortgage/charge (9 pages)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page)
4 May 2001Company name changed willoughby (323) LIMITED\certificate issued on 04/05/01 (2 pages)
19 January 2001Incorporation (18 pages)