Company NameGate Lodge (Kingston Court) Limited
DirectorMartin Joseph Mockler
Company StatusActive
Company Number05465156
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Previous NameGate Lodge (Luton) Limited

Business Activity

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

Directors

Director NameMr Martin Joseph Mockler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(1 week after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidencePortugal
Correspondence Address5 Beauchamp Court Victors Way
Barnet
London
EN5 5TZ
Director NameMr Basil Mole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lothair Road
Luton
Bedfordshire
LU2 7XB
Secretary NameMr Martin Joseph Mockler
NationalityBritish
StatusResigned
Appointed02 June 2005(1 week after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHelga Kirch Mole
NationalityBritish
StatusResigned
Appointed23 June 2005(4 weeks after company formation)
Appointment Duration1 year (resigned 24 June 2006)
RoleSecretary
Correspondence Address35 Lothair Road
Stopsley
Luton
Bedfordshire
LU2 7XB
Secretary NameMr Martin Joseph Mockler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2006(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

950 at £1Martin Joseph Mockler
95.00%
Ordinary
50 at £1Basil Mole
5.00%
Ordinary

Financials

Year2014
Net Worth£74,153
Cash£86,611
Current Liabilities£30,109

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

4 December 2015Delivered on: 8 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 December 2015Delivered on: 7 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 December 2015Delivered on: 7 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as flats 1-11 kingston court, luton, bedfordshire LU2 7RY registered at land registry under title numbers BD67935 and BD213958.
Outstanding
24 August 2011Delivered on: 27 August 2011
Satisfied on: 7 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 June 2010Delivered on: 30 June 2010
Satisfied on: 7 December 2015
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
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: 2 and 4 kingston road luton and the proeprty k/a land lying to the south east of ridgway road luton t/no BD67935 and BD213958 by way of fixed charge any other interest in the property, all rents receivable & 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.
Fully Satisfied
27 July 2005Delivered on: 28 July 2005
Satisfied on: 7 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kingston road luton beds t/n's BD67935 & BD213958,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 October 2023Appointment of Mr Conor Mockler as a director on 2 October 2023 (2 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
7 October 2022Cessation of Martin Joseph Mockler as a person with significant control on 30 September 2022 (1 page)
7 October 2022Notification of Perpetual Capital Ltd as a person with significant control on 30 September 2022 (2 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
10 December 2021Director's details changed for Mr Martin Joseph Mockler on 10 December 2021 (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 September 2021Statement by Directors (1 page)
1 September 2021Statement of capital on 1 September 2021
  • GBP 100
(3 pages)
1 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 September 2021Solvency Statement dated 16/08/21 (1 page)
28 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
20 April 2020Change of details for Mr Martin Joseph Mockler as a person with significant control on 6 April 2016 (2 pages)
20 February 2020Current accounting period extended from 29 December 2020 to 31 December 2020 (1 page)
19 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
31 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 December 2017Director's details changed for Mr Martin Joseph Mockler on 21 September 2017 (2 pages)
6 December 2017Director's details changed for Mr Martin Joseph Mockler on 21 September 2017 (2 pages)
6 December 2017Change of details for Mr Martin Joseph Mockler as a person with significant control on 21 September 2017 (2 pages)
6 December 2017Director's details changed for Mr Martin Joseph Mockler on 21 September 2017 (2 pages)
6 December 2017Change of details for Mr Martin Joseph Mockler as a person with significant control on 21 September 2017 (2 pages)
6 December 2017Director's details changed for Mr Martin Joseph Mockler on 21 September 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 July 2017Notification of Martin Joseph Mockler as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
4 July 2017Notification of Martin Joseph Mockler as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 311,000
(3 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 311,000
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 311,000.00
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 311,000.00
(4 pages)
29 December 2015Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page)
29 December 2015Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2015Registration of charge 054651560006, created on 4 December 2015 (30 pages)
8 December 2015Registration of charge 054651560006, created on 4 December 2015 (30 pages)
7 December 2015Registration of charge 054651560005, created on 4 December 2015 (32 pages)
7 December 2015Registration of charge 054651560004, created on 4 December 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(31 pages)
7 December 2015Satisfaction of charge 1 in full (2 pages)
7 December 2015Registration of charge 054651560005, created on 4 December 2015 (32 pages)
7 December 2015Satisfaction of charge 2 in full (2 pages)
7 December 2015Satisfaction of charge 3 in full (1 page)
7 December 2015Registration of charge 054651560004, created on 4 December 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(31 pages)
7 December 2015Satisfaction of charge 1 in full (2 pages)
7 December 2015Satisfaction of charge 3 in full (1 page)
7 December 2015Satisfaction of charge 2 in full (2 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
16 July 2015Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 16 July 2015 (1 page)
16 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
16 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 June 2014Director's details changed for Mr Martin Joseph Mockler on 5 November 2013 (2 pages)
20 June 2014Director's details changed for Mr Martin Joseph Mockler on 5 November 2013 (2 pages)
20 June 2014Director's details changed for Mr Martin Joseph Mockler on 5 November 2013 (2 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(3 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(3 pages)
3 December 2013Registered office address changed from Evans Mockler Limited Highstone House 165 High Street, Barnet Herts EN5 5SU on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Evans Mockler Limited Highstone House 165 High Street, Barnet Herts EN5 5SU on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Evans Mockler Limited Highstone House 165 High Street, Barnet Herts EN5 5SU on 3 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
16 August 2011Termination of appointment of Basil Mole as a director (1 page)
16 August 2011Termination of appointment of Martin Mockler as a secretary (1 page)
16 August 2011Termination of appointment of Basil Mole as a director (1 page)
16 August 2011Termination of appointment of Martin Mockler as a secretary (1 page)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Return made up to 26/05/09; full list of members (4 pages)
11 June 2009Return made up to 26/05/09; full list of members (4 pages)
23 September 2008Return made up to 26/05/08; full list of members (4 pages)
23 September 2008Director and secretary's change of particulars / martin mockler / 27/05/2007 (1 page)
23 September 2008Return made up to 26/05/08; full list of members (4 pages)
23 September 2008Director and secretary's change of particulars / martin mockler / 27/05/2007 (1 page)
7 June 2007Return made up to 26/05/07; full list of members (3 pages)
7 June 2007Return made up to 26/05/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Company name changed gate lodge (luton) LIMITED\certificate issued on 26/04/07 (2 pages)
26 April 2007Company name changed gate lodge (luton) LIMITED\certificate issued on 26/04/07 (2 pages)
6 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
6 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Return made up to 26/05/06; full list of members (3 pages)
1 December 2006Return made up to 26/05/06; full list of members (3 pages)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
26 May 2005Incorporation (12 pages)
26 May 2005Incorporation (12 pages)