Company NameGV Group (Gate Ventures) Limited
DirectorTevin Tobun
Company StatusActive
Company Number04221631
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Tevin Tobun
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Roundtable Road
Bromley
Kent
BR1 5LQ
Secretary NameSandra Collymore
NationalityBritish
StatusCurrent
Appointed04 July 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleOffice Manager
Correspondence Address158 Northwood Road
Thornton Heath
Surrey
CR7 8HS
Secretary NameMr Tevin Tobun
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Roundtable Road
Bromley
Kent
BR1 5LQ
Director NameSandra Collymore
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2018)
RoleHuman Reources Director
Country of ResidenceEngland
Correspondence Address158 Northwood Road
Thornton Heath
Surrey
CR7 8HS
Director NameMarcus Deans
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address23 St James Road
Harpenden
Hertfordshire
AL5 4PB
Secretary NameGcbiz Secretaries Ltd (Corporation)
StatusResigned
Appointed19 February 2002(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2003)
Correspondence Address5 Hendon Street
Sheffield
S13 9AX
Secretary NameM G Secretaries Ltd (Corporation)
StatusResigned
Appointed25 July 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2007)
Correspondence Address441 Gateford Road
Worksop
S81 7BN

Contact

Websitegateventures.co.uk
Telephone020 76224445
Telephone regionLondon

Location

Registered Address204 Sky Gardens 153 Wandsworth Road
London
SW8 2GB

Shareholders

1 at £1Mr Tevin Tobun
100.00%
Ordinary

Financials

Year2014
Net Worth£44,498
Cash£22,232
Current Liabilities£465,828

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

14 July 2008Delivered 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 2007Delivered 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

Filing History

19 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
13 September 2023Termination of appointment of Sandra Collymore as a secretary on 1 September 2023 (1 page)
30 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
30 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
31 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
8 March 2022Registered 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 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
17 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
27 July 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (6 pages)
12 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 September 2019Change of share class name or designation (2 pages)
18 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 July 2018Termination of appointment of Sandra Collymore as a director on 1 June 2018 (1 page)
17 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Marcus Deans as a director on 1 June 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
13 April 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(6 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(6 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(6 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 September 2014Company name changed gate ventures transport LTD\certificate issued on 17/09/14
  • RES15 ‐ Change company name resolution on 2014-09-11
(3 pages)
17 September 2014Company name changed gate ventures transport LTD\certificate issued on 17/09/14 (3 pages)
29 August 2014Change of name notice (3 pages)
29 August 2014Change of name notice (3 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
12 March 2013Registered 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 2013Company name changed gate ventures facilities services LTD\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Registered 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 2013Company name changed gate ventures facilities services LTD\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (16 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (16 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 July 2010Appointment of Marcus Deans as a director (3 pages)
28 July 2010Appointment of Sandra Collymore as a director (3 pages)
28 July 2010Appointment of Marcus Deans as a director (3 pages)
28 July 2010Appointment of Sandra Collymore as a director (3 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 June 2009Return made up to 22/05/09; full list of members (5 pages)
4 June 2009Return made up to 22/05/09; full list of members (5 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 June 2008Return made up to 22/05/08; full list of members (6 pages)
30 June 2008Return made up to 22/05/08; full list of members (6 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
4 October 2007Return made up to 22/05/07; no change of members (6 pages)
4 October 2007Return made up to 22/05/07; no change of members (6 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 441 gateford road worksop nottinghamshire S81 7BN (1 page)
12 July 2007Registered office changed on 12/07/07 from: 441 gateford road worksop nottinghamshire S81 7BN (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2005 (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2005 (3 pages)
28 June 2007Company name changed gate ventures LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed gate ventures LIMITED\certificate issued on 28/06/07 (2 pages)
27 September 2006Return made up to 22/05/06; full list of members (2 pages)
27 September 2006Return made up to 22/05/06; full list of members (2 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
31 August 2005Return made up to 22/05/04; full list of members (2 pages)
31 August 2005Return made up to 22/05/05; full list of members (2 pages)
31 August 2005Return made up to 22/05/05; full list of members (2 pages)
31 August 2005Return made up to 22/05/04; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
26 September 2003Return made up to 22/05/03; full list of members (6 pages)
26 September 2003Return made up to 22/05/03; full list of members (6 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
27 March 2003Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
27 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
27 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
27 March 2003Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
2 January 2003Registered office changed on 02/01/03 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
2 January 2003Registered office changed on 02/01/03 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
3 July 2002Return made up to 22/05/02; full list of members (6 pages)
3 July 2002Return made up to 22/05/02; full list of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
25 February 2002Registered office changed on 25/02/02 from: 34 cruden house hillingdon street london SE17 3PQ (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary's particulars changed;director's particulars changed (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: 34 cruden house hillingdon street london SE17 3PQ (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary's particulars changed;director's particulars changed (1 page)
15 October 2001Secretary resigned (2 pages)
15 October 2001Secretary resigned (2 pages)
22 May 2001Incorporation (15 pages)
22 May 2001Incorporation (15 pages)