Bromley
Kent
BR1 5LQ
Secretary Name | Sandra Collymore |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Office Manager |
Correspondence Address | 158 Northwood Road Thornton Heath Surrey CR7 8HS |
Secretary Name | Mr Tevin Tobun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Roundtable Road Bromley Kent BR1 5LQ |
Director Name | Sandra Collymore |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2018) |
Role | Human Reources Director |
Country of Residence | England |
Correspondence Address | 158 Northwood Road Thornton Heath Surrey CR7 8HS |
Director Name | Marcus Deans |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 23 St James Road Harpenden Hertfordshire AL5 4PB |
Secretary Name | Gcbiz Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2003) |
Correspondence Address | 5 Hendon Street Sheffield S13 9AX |
Secretary Name | M G Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2007) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Website | gateventures.co.uk |
---|---|
Telephone | 020 76224445 |
Telephone region | London |
Registered Address | 204 Sky Gardens 153 Wandsworth Road London SW8 2GB |
---|
1 at £1 | Mr Tevin Tobun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,498 |
Cash | £22,232 |
Current Liabilities | £465,828 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
14 July 2008 | Delivered on: 19 July 2008 Persons entitled: Phillip Roy Young Classification: Rent deposit deed Secured details: £5,875.00 due or to become due from the company to the chargee. Particulars: The security deposit and all other sums from time to time and any additional sum paid into the deposit account see image for full details. Outstanding |
---|---|
12 October 2007 | Delivered on: 17 October 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Termination of appointment of Sandra Collymore as a secretary on 1 September 2023 (1 page) |
30 August 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
30 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
31 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
8 March 2022 | Registered office address changed from 7 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB England to 204 Sky Gardens 153 Wandsworth Road London SW8 2GB on 8 March 2022 (1 page) |
2 November 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
17 December 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
27 July 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (6 pages) |
12 September 2019 | Resolutions
|
10 September 2019 | Change of share class name or designation (2 pages) |
18 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
17 July 2018 | Termination of appointment of Sandra Collymore as a director on 1 June 2018 (1 page) |
17 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Marcus Deans as a director on 1 June 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
13 April 2017 | Registered office address changed from 241 Mitcham Road Tooting London SW17 9JG to 7 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 241 Mitcham Road Tooting London SW17 9JG to 7 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 13 April 2017 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 September 2014 | Company name changed gate ventures transport LTD\certificate issued on 17/09/14
|
17 September 2014 | Company name changed gate ventures transport LTD\certificate issued on 17/09/14 (3 pages) |
29 August 2014 | Change of name notice (3 pages) |
29 August 2014 | Change of name notice (3 pages) |
9 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Registered office address changed from Suite a Jubilee Centre 10-12 Lombard Road South Wimbledon London SW19 3TZ on 12 March 2013 (1 page) |
12 March 2013 | Company name changed gate ventures facilities services LTD\certificate issued on 12/03/13
|
12 March 2013 | Registered office address changed from Suite a Jubilee Centre 10-12 Lombard Road South Wimbledon London SW19 3TZ on 12 March 2013 (1 page) |
12 March 2013 | Company name changed gate ventures facilities services LTD\certificate issued on 12/03/13
|
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (16 pages) |
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (16 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 July 2010 | Appointment of Marcus Deans as a director (3 pages) |
28 July 2010 | Appointment of Sandra Collymore as a director (3 pages) |
28 July 2010 | Appointment of Marcus Deans as a director (3 pages) |
28 July 2010 | Appointment of Sandra Collymore as a director (3 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
30 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 October 2007 | Particulars of mortgage/charge (4 pages) |
17 October 2007 | Particulars of mortgage/charge (4 pages) |
4 October 2007 | Return made up to 22/05/07; no change of members (6 pages) |
4 October 2007 | Return made up to 22/05/07; no change of members (6 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 441 gateford road worksop nottinghamshire S81 7BN (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 441 gateford road worksop nottinghamshire S81 7BN (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
28 June 2007 | Company name changed gate ventures LIMITED\certificate issued on 28/06/07 (2 pages) |
28 June 2007 | Company name changed gate ventures LIMITED\certificate issued on 28/06/07 (2 pages) |
27 September 2006 | Return made up to 22/05/06; full list of members (2 pages) |
27 September 2006 | Return made up to 22/05/06; full list of members (2 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 22/05/04; full list of members (2 pages) |
31 August 2005 | Return made up to 22/05/05; full list of members (2 pages) |
31 August 2005 | Return made up to 22/05/05; full list of members (2 pages) |
31 August 2005 | Return made up to 22/05/04; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
5 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
26 September 2003 | Return made up to 22/05/03; full list of members (6 pages) |
26 September 2003 | Return made up to 22/05/03; full list of members (6 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
27 March 2003 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
27 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
27 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
27 March 2003 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
3 July 2002 | Return made up to 22/05/02; full list of members (6 pages) |
3 July 2002 | Return made up to 22/05/02; full list of members (6 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 34 cruden house hillingdon street london SE17 3PQ (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 34 cruden house hillingdon street london SE17 3PQ (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2001 | Secretary resigned (2 pages) |
15 October 2001 | Secretary resigned (2 pages) |
22 May 2001 | Incorporation (15 pages) |
22 May 2001 | Incorporation (15 pages) |