Company NameGatepalm Ltd
DirectorAbraham Oestreicher
Company StatusActive
Company Number04624270
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Abraham Oestreicher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(11 years after company formation)
Appointment Duration10 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMr Jacob Meir Dreyfuss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 month, 2 weeks after company formation)
Appointment Duration15 years (resigned 18 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address30 Castlewood Road
London
N16 6DW
Secretary NameJack Silver
NationalityBritish
StatusResigned
Appointed05 February 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 29 March 2015)
RoleCompany Director
Correspondence Address214 Stamford Hill
London
N16 6RA
Secretary NameMrs Rivkah Dreyfuss
NationalityBritish
StatusResigned
Appointed11 April 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lingwood Road
London
E5 9BN
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address162 Osbaldeston Road
London
N16 6NJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jacob Dreyfuss
100.00%
Ordinary

Financials

Year2014
Net Worth£86,800
Current Liabilities£8,389

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

10 May 2004Delivered on: 13 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties flats a, b and c 50 grand parade green lanes london t/n's EGL365722, EGL365723, EGL365725. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 January 2004Delivered on: 27 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
5 September 2003Delivered on: 11 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit in a bank or building society
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A deposit account held with bank of scotland account number 0068501 sort code 80-20-19. see the mortgage charge document for full details.
Outstanding
5 September 2003Delivered on: 11 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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.
Outstanding
5 September 2003Delivered on: 11 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 73A mottingham road mottingham london SE9 4QX. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 June 2003Delivered on: 28 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 13 jenner road london t/n LN119282 benefit of all rental income arising out of the property.
Outstanding
11 June 2003Delivered on: 28 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land flat a 271 high road tottenham london N15 4RR t/no AGL83238 benefit of all rental income.
Outstanding
18 February 2003Delivered on: 20 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h property k/a 4 cambridge court,amhurst park,london N16 t/no NGL315019. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 June 2018Delivered on: 28 June 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 46 springfield, london, E5 9EF registered under land registry title number: EGL178141.
Outstanding
28 May 2008Delivered on: 30 May 2008
Persons entitled: 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: 13 jenner rd london by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 see image for full details.
Outstanding
6 May 2008Delivered on: 17 May 2008
Persons entitled: 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: 4 cambridge court london by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
6 May 2008Delivered on: 17 May 2008
Persons entitled: 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: 46 springfield london; by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
14 May 2008Delivered on: 16 May 2008
Persons entitled: 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
18 February 2003Delivered on: 20 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h property k/a 46 springfield,hackney,london E5 9EF t/no EGL178141. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

28 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
16 February 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
16 February 2023Cessation of Petley Limited as a person with significant control on 16 February 2023 (1 page)
16 February 2023Notification of Solomon Oestreicher as a person with significant control on 16 February 2023 (2 pages)
11 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
29 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
24 May 2021Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 162 Osbaldeston Road London N16 6NJ on 24 May 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
6 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 February 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
12 June 2019Registered office address changed from C/O 30 Castlewood Road London N16 6DW England to C/O 32 Castlewood Road London N16 6DW on 12 June 2019 (1 page)
12 June 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
15 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
1 November 2018Satisfaction of charge 8 in full (1 page)
1 November 2018Satisfaction of charge 6 in full (1 page)
1 November 2018Satisfaction of charge 12 in full (2 pages)
1 November 2018Satisfaction of charge 3 in full (1 page)
1 November 2018Satisfaction of charge 1 in full (2 pages)
1 November 2018Satisfaction of charge 9 in full (2 pages)
1 November 2018Satisfaction of charge 046242700014 in full (1 page)
1 November 2018Satisfaction of charge 11 in full (2 pages)
1 November 2018Satisfaction of charge 2 in full (2 pages)
1 November 2018Satisfaction of charge 4 in full (1 page)
1 November 2018Satisfaction of charge 5 in full (2 pages)
1 November 2018Satisfaction of charge 7 in full (1 page)
1 November 2018Satisfaction of charge 13 in full (2 pages)
1 November 2018Satisfaction of charge 10 in full (1 page)
27 July 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
28 June 2018Registration of charge 046242700014, created on 26 June 2018 (3 pages)
28 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
13 March 2018Cessation of Jacob Meir Dreyfuss as a person with significant control on 13 March 2018 (1 page)
8 March 2018Registered office address changed from 30 Castlewood Road London N16 6DW England to C/O 30 Castlewood Road London N16 6DW on 8 March 2018 (1 page)
26 February 2018Termination of appointment of Jacob Meir Dreyfuss as a director on 18 February 2018 (1 page)
26 February 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
2 February 2017Registered office address changed from 214 Stamford Hill London N16 6RA to 30 Castlewood Road London N16 6DW on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 214 Stamford Hill London N16 6RA to 30 Castlewood Road London N16 6DW on 2 February 2017 (1 page)
9 January 2017Confirmation statement made on 23 December 2016 with updates (8 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (8 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 March 2015Termination of appointment of Jack Silver as a secretary on 29 March 2015 (1 page)
30 March 2015Termination of appointment of Jack Silver as a secretary on 29 March 2015 (1 page)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 December 2013Appointment of Mr Abraham Oestreicher as a director (2 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Appointment of Mr Abraham Oestreicher as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 September 2013Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
30 September 2013Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 December 2011Director's details changed for Mr Jacob Meir Dreyfuss on 29 December 2011 (2 pages)
29 December 2011Secretary's details changed for Jack Silver on 29 December 2011 (1 page)
29 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
29 December 2011Director's details changed for Mr Jacob Meir Dreyfuss on 29 December 2011 (2 pages)
29 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
29 December 2011Secretary's details changed for Jack Silver on 29 December 2011 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Termination of appointment of Rivkah Dreyfuss as a secretary (1 page)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
23 December 2010Termination of appointment of Rivkah Dreyfuss as a secretary (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 23/12/08; full list of members (3 pages)
16 March 2009Return made up to 23/12/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 February 2008Return made up to 23/12/07; full list of members (2 pages)
11 February 2008Return made up to 23/12/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 February 2007Return made up to 23/12/06; full list of members (2 pages)
5 February 2007Return made up to 23/12/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 February 2006Return made up to 23/12/05; full list of members (2 pages)
15 February 2006Return made up to 23/12/05; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 February 2005Return made up to 23/12/04; full list of members (7 pages)
21 February 2005Return made up to 23/12/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 May 2004Particulars of mortgage/charge (5 pages)
13 May 2004Particulars of mortgage/charge (5 pages)
27 January 2004Particulars of mortgage/charge (7 pages)
27 January 2004Particulars of mortgage/charge (7 pages)
5 January 2004Return made up to 23/12/03; full list of members (7 pages)
5 January 2004Return made up to 23/12/03; full list of members (7 pages)
11 September 2003Particulars of mortgage/charge (5 pages)
11 September 2003Particulars of mortgage/charge (5 pages)
11 September 2003Particulars of mortgage/charge (5 pages)
11 September 2003Particulars of mortgage/charge (5 pages)
11 September 2003Particulars of mortgage/charge (5 pages)
11 September 2003Particulars of mortgage/charge (5 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Registered office changed on 08/02/03 from: 43 wellington avenue london N15 6AX (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: 43 wellington avenue london N15 6AX (1 page)
23 December 2002Incorporation (14 pages)
23 December 2002Incorporation (14 pages)