Company NameGatos Properties Limited
DirectorNick Menegatos
Company StatusActive
Company Number05473857
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameNick Menegatos
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameEvridiki Eleutheria Menegatos
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 St. Pancras Way
London
NW1 9NB
Secretary NameEvridiki Eleutheria Menegatos
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 St. Pancras Way
London
NW1 9NB

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Mr Nick Menegatos
50.00%
Ordinary
1 at £1Mrs Evridiki Menegatos
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,335
Cash£721
Current Liabilities£1,550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

18 April 2019Delivered on: 23 April 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 146 wightman road, london N8 9NB.
Outstanding
18 April 2019Delivered on: 18 April 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 23 January 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 146 wightman road london.
Outstanding
22 December 2005Delivered on: 6 January 2006
Persons entitled: Nationwide Building Society

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 property k/a upper ground floor flat 102 malden road london and 146 wightman road london t/nos NGL850625 and MX161667. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

26 October 2023Termination of appointment of Evridiki Eleutheria Menegatos as a director on 7 July 2021 (1 page)
26 October 2023Termination of appointment of Evridiki Eleutheria Menegatos as a secretary on 7 July 2021 (1 page)
26 October 2023Registered office address changed from 122 st. Pancras Way London NW1 9NB England to 1 Kings Avenue London N21 3NA on 26 October 2023 (1 page)
12 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 July 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
23 April 2019Registration of charge 054738570004, created on 18 April 2019 (7 pages)
18 April 2019Registration of charge 054738570003, created on 18 April 2019 (39 pages)
8 March 2019Director's details changed for Nick Menegatos on 28 February 2019 (2 pages)
8 March 2019Director's details changed for Evridiki Eleutheria Menegatos on 28 February 2019 (2 pages)
8 March 2019Secretary's details changed for Evridiki Eleutheria Menegatos on 28 February 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
13 April 2018Registered office address changed from 40 Kingsmead Barnet Hertfordshire EN5 5AY England to 122 st. Pancras Way London NW1 9NB on 13 April 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
23 January 2016Registration of charge 054738570002, created on 21 January 2016 (6 pages)
23 January 2016Registration of charge 054738570002, created on 21 January 2016 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Registered office address changed from 40 Kingsmead Barnet Hertfordshire EN5 5AY England to 40 Kingsmead Barnet Hertfordshire EN5 5AY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 52 Tudor Road Barnet EN5 5NP to 40 Kingsmead Barnet Hertfordshire EN5 5AY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 40 Kingsmead Barnet Hertfordshire EN5 5AY England to 40 Kingsmead Barnet Hertfordshire EN5 5AY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 40 Kingsmead Barnet Hertfordshire EN5 5AY England to 40 Kingsmead Barnet Hertfordshire EN5 5AY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 52 Tudor Road Barnet EN5 5NP to 40 Kingsmead Barnet Hertfordshire EN5 5AY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 52 Tudor Road Barnet EN5 5NP to 40 Kingsmead Barnet Hertfordshire EN5 5AY on 9 November 2015 (1 page)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Return made up to 07/06/08; no change of members (7 pages)
22 September 2008Return made up to 07/06/08; no change of members (7 pages)
23 October 2007Return made up to 07/06/07; no change of members (7 pages)
23 October 2007Return made up to 07/06/07; no change of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 June 2006Return made up to 07/06/06; full list of members (7 pages)
14 June 2006Return made up to 07/06/06; full list of members (7 pages)
12 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
6 January 2006Particulars of mortgage/charge (4 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
7 June 2005Incorporation (8 pages)
7 June 2005Incorporation (8 pages)