Company NameGatelands Supplies Limited
DirectorsChristopher Mark Christofi and Maria Christofi
Company StatusActive
Company Number04596793
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Christopher Mark Christofi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(6 days after company formation)
Appointment Duration21 years, 4 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMs Maria Christofi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(6 years after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Andreas Stavrou
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 30 October 2009)
RoleEconomist
Country of ResidenceEngland
Correspondence Address37 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Secretary NameMr Andreas Stavrou
NationalityBritish
StatusResigned
Appointed27 November 2002(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 30 October 2009)
RoleEconomist
Country of ResidenceEngland
Correspondence Address37 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Director NameMaurice Wing Sang Li
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2004)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Marjorams Avenue
Loughton
Essex
IG10 1PU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitegatelands.com

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £1Christopher Mark Christofi
50.00%
Ordinary
3k at £1Maria Christofi
30.00%
Ordinary
1.9k at £1Angela Stavrou
19.00%
Ordinary
100 at £1Andreas Stavrou
1.00%
Ordinary

Financials

Year2014
Net Worth£258,909
Cash£164,815
Current Liabilities£675,696

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 Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

28 April 2016Delivered on: 5 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 January 2023Confirmation statement made on 13 December 2022 with updates (4 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 May 2016Registration of charge 045967930001, created on 28 April 2016 (5 pages)
5 May 2016Registration of charge 045967930001, created on 28 April 2016 (5 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
(3 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
(3 pages)
22 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,000
(6 pages)
22 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,000
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Registered office address changed from Solar House 282 Chase Road London N14 6NZ to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Solar House 282 Chase Road London N14 6NZ to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Solar House 282 Chase Road London N14 6NZ to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 August 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Maria Christofi on 29 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Christopher Mark Christofi on 29 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Christopher Mark Christofi on 29 October 2011 (2 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Maria Christofi on 29 October 2011 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
2 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
26 November 2010Director's details changed for Mr Christopher Mark Christofi on 1 February 2010 (2 pages)
26 November 2010Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 26 November 2010 (1 page)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
26 November 2010Director's details changed for Mr Christopher Mark Christofi on 1 February 2010 (2 pages)
26 November 2010Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 26 November 2010 (1 page)
26 November 2010Director's details changed for Mr Christopher Mark Christofi on 1 February 2010 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 October 2009Director's details changed for Mr Christopher Christofi on 30 October 2009 (2 pages)
31 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
31 October 2009Director's details changed for Mr Christopher Christofi on 30 October 2009 (2 pages)
30 October 2009Termination of appointment of Andreas Stavrou as a director (1 page)
30 October 2009Termination of appointment of Andreas Stavrou as a director (1 page)
30 October 2009Director's details changed for Maria Christofi on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Maria Christofi on 30 October 2009 (2 pages)
30 October 2009Termination of appointment of Andreas Stavrou as a secretary (1 page)
30 October 2009Termination of appointment of Andreas Stavrou as a secretary (1 page)
14 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
31 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
22 December 2008Director appointed maria christofi (2 pages)
22 December 2008Director appointed maria christofi (2 pages)
21 November 2008Registered office changed on 21/11/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
21 November 2008Registered office changed on 21/11/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
26 February 2008Return made up to 21/11/07; full list of members (4 pages)
26 February 2008Return made up to 21/11/07; full list of members (4 pages)
25 February 2008Director and secretary's change of particulars / andreas stavrou / 21/03/2006 (1 page)
25 February 2008Director and secretary's change of particulars / andreas stavrou / 21/03/2006 (1 page)
3 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
3 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
25 January 2007Return made up to 21/11/06; full list of members (8 pages)
25 January 2007Return made up to 21/11/06; full list of members (8 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 December 2005Return made up to 21/11/05; full list of members (8 pages)
22 December 2005Return made up to 21/11/05; full list of members (8 pages)
2 December 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
2 December 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
2 December 2005Accounts for a small company made up to 30 November 2004 (7 pages)
2 December 2005Accounts for a small company made up to 30 November 2004 (7 pages)
16 December 2004Return made up to 21/11/04; full list of members (8 pages)
16 December 2004Return made up to 21/11/04; full list of members (8 pages)
23 November 2004Accounts for a small company made up to 30 November 2003 (7 pages)
23 November 2004Accounts for a small company made up to 30 November 2003 (7 pages)
17 November 2004£ nc 1000/100000 03/11/04 (1 page)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2004£ nc 1000/100000 03/11/04 (1 page)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
12 December 2003Return made up to 21/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(8 pages)
12 December 2003Return made up to 21/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(8 pages)
27 November 2003Ad 27/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2003Ad 27/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
3 December 2002New secretary appointed;new director appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: solar house freemans 282 chase road southgate london N14 6NZ (1 page)
3 December 2002Registered office changed on 03/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
3 December 2002New secretary appointed;new director appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: solar house freemans 282 chase road southgate london N14 6NZ (1 page)
3 December 2002Registered office changed on 03/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New director appointed (2 pages)
21 November 2002Incorporation (14 pages)
21 November 2002Incorporation (14 pages)