Company NameGakero Limited
DirectorsMatthew Alan Oakeshott and Julian Francis Daly
Company StatusActive
Company Number05046588
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLord Matthew Alan Oakeshott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
Secretary NameJudith Christine Anne Bassnett
NationalityBritish
StatusCurrent
Appointed02 March 2004(2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Julian Francis Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(14 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Christopher Poulton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 weeks after company formation)
Appointment Duration14 years (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiberty House 222 Regent Street
London
W1B 5TR
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Aubrey Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£272,671
Gross Profit£270,695
Net Worth£2,187,593
Cash£19,750
Current Liabilities£2,065,700

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

30 September 2003Delivered on: 2 April 2004
Satisfied on: 20 January 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a cpfc training ground copers cope road beckenham t/n's K128312 and sgl 162352 together with all buildings fixed plant and machinery and fixtures (other than tenants or trade fixtures) thereon subject to and with the benefit of all agreements leases tenancies easements exceptions reservations licences covenants provisions conditions and other rights and liabilities affecting the same. See the mortgage charge document for full details.
Fully Satisfied
15 March 2004Delivered on: 17 March 2004
Satisfied on: 20 January 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed supplemental to a trust deed dated 31 october 1985
Secured details: The principal amount and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land and buildings known as cpfc training ground copers cope road beckenham t/ns K128312 and SGL162352 together with all buildings, fixed plant, machinery and fixtures and the benefit of all agreements, leases, tenancies, easements, exceptions, reservations, licences, covenamts, provisions, conditions and other rights.
Fully Satisfied

Filing History

3 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 30 June 2023 (7 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 30 June 2022 (7 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 30 June 2021 (7 pages)
5 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
7 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 30 June 2019 (13 pages)
7 November 2018Register inspection address has been changed from C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England to 15 Queen Annes Gate London SW1H 9BU (1 page)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
19 October 2018Full accounts made up to 30 June 2018 (17 pages)
4 April 2018Appointment of Mr Julian Francis Daly as a director on 3 April 2018 (2 pages)
28 March 2018Termination of appointment of Christopher Poulton as a director on 22 March 2018 (1 page)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 October 2017Full accounts made up to 30 June 2017 (17 pages)
20 October 2017Full accounts made up to 30 June 2017 (17 pages)
11 November 2016Register inspection address has been changed from 2 Queen Anne's Gate Buildings C/O Aubrey Investments Ltd Dartmouth Street London SW11 6NR United Kingdom to C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP (1 page)
11 November 2016Register inspection address has been changed from 2 Queen Anne's Gate Buildings C/O Aubrey Investments Ltd Dartmouth Street London SW11 6NR United Kingdom to C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP (1 page)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
12 October 2016Full accounts made up to 30 June 2016 (18 pages)
12 October 2016Full accounts made up to 30 June 2016 (18 pages)
11 February 2016Full accounts made up to 30 June 2015 (14 pages)
11 February 2016Full accounts made up to 30 June 2015 (14 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
7 July 2015Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages)
7 July 2015Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page)
7 July 2015Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages)
7 July 2015Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page)
7 July 2015Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages)
7 July 2015Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page)
7 November 2014Register inspection address has been changed from C/O Gakero Ltd Pollen House 10-12 Cork Street London W1S 3NP United Kingdom to 2 Queen Anne's Gate Buildings C/O Aubrey Investments Ltd Dartmouth Street London SW11 6NR (1 page)
7 November 2014Register inspection address has been changed from C/O Gakero Ltd Pollen House 10-12 Cork Street London W1S 3NP United Kingdom to 2 Queen Anne's Gate Buildings C/O Aubrey Investments Ltd Dartmouth Street London SW11 6NR (1 page)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(6 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(6 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(6 pages)
14 October 2014Full accounts made up to 30 June 2014 (14 pages)
14 October 2014Full accounts made up to 30 June 2014 (14 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(6 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(6 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(6 pages)
21 October 2013Full accounts made up to 30 June 2013 (16 pages)
21 October 2013Full accounts made up to 30 June 2013 (16 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 30 June 2012 (14 pages)
24 September 2012Full accounts made up to 30 June 2012 (14 pages)
30 January 2012Director's details changed for Mr Christopher Poulton on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Christopher Poulton on 13 January 2012 (2 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 30 June 2011 (15 pages)
21 September 2011Full accounts made up to 30 June 2011 (15 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
18 October 2010Full accounts made up to 30 June 2010 (15 pages)
18 October 2010Full accounts made up to 30 June 2010 (15 pages)
16 December 2009Full accounts made up to 30 June 2009 (16 pages)
16 December 2009Full accounts made up to 30 June 2009 (16 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Director's details changed for Mr Christopher Poulton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Christopher Poulton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Christopher Poulton on 9 November 2009 (2 pages)
7 November 2008Return made up to 02/11/08; full list of members (3 pages)
7 November 2008Return made up to 02/11/08; full list of members (3 pages)
4 November 2008Full accounts made up to 30 June 2008 (16 pages)
4 November 2008Full accounts made up to 30 June 2008 (16 pages)
8 November 2007Full accounts made up to 30 June 2007 (16 pages)
8 November 2007Full accounts made up to 30 June 2007 (16 pages)
7 November 2007Return made up to 02/11/07; full list of members (2 pages)
7 November 2007Return made up to 02/11/07; full list of members (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Return made up to 02/11/06; full list of members (2 pages)
17 November 2006Return made up to 02/11/06; full list of members (2 pages)
2 November 2006Full accounts made up to 30 June 2006 (17 pages)
2 November 2006Full accounts made up to 30 June 2006 (17 pages)
21 November 2005Return made up to 02/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2005Return made up to 02/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2005Full accounts made up to 30 June 2005 (16 pages)
12 October 2005Full accounts made up to 30 June 2005 (16 pages)
26 September 2005Registered office changed on 26/09/05 from: alliance house 12 caxton street london SW1H 0QS (1 page)
26 September 2005Registered office changed on 26/09/05 from: alliance house 12 caxton street london SW1H 0QS (1 page)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
10 November 2004Registered office changed on 10/11/04 from: marble arch house 66-68 seymour street london W1H 7EP (1 page)
10 November 2004Registered office changed on 10/11/04 from: marble arch house 66-68 seymour street london W1H 7EP (1 page)
2 April 2004Particulars of property mortgage/charge (3 pages)
2 April 2004Particulars of property mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004Registered office changed on 09/03/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2004New director appointed (3 pages)
9 March 2004Registered office changed on 09/03/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
9 March 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
17 February 2004Incorporation (20 pages)
17 February 2004Incorporation (20 pages)