Ashford
TW15 1TZ
Secretary Name | Mr Byron Thomas |
---|---|
Status | Current |
Appointed | 13 November 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Norbert (Adrianus Nicolaas) Van Den Berg |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 May 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | President And Md Nwe Region |
Country of Residence | Switzerland |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Adrian Wilhelm Guido Vogt |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Cfo North-West Europe |
Country of Residence | Germany |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Richard Paul Schifter |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3465 Macomb Street Nw Washington Dc 20036 United States |
Director Name | Stephen Wallace Wood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Whitney Lane West Simsbury Connecticut 06092-2411 United States |
Secretary Name | Stephen Wallace Wood |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Whitney Lane West Simsbury Connecticut 06092-2411 United States |
Director Name | Mr Eric Martin Born |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Barn Crowsley Henley On Thames Oxfordshire RG9 4JL |
Director Name | Mr Michael John Jones |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Norman Avenue Twickenham Middlesex TW1 2LY |
Secretary Name | Mr Michael John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Norman Avenue Twickenham Middlesex TW1 2LY |
Director Name | Jonathan Guthrie Grey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Gaston Lane South Warnborough Hampshire RG29 1RH |
Director Name | Mr Thomas William Fountain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Pieter Van Niekerk |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Longfield House Longfield Drive, East Sheen London SW14 7AU |
Secretary Name | Mark Andrew Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2011) |
Role | Chartered Accountant |
Correspondence Address | 40 Bushy Park Road Teddington Middlesex TW11 9DG |
Director Name | Mr Mark Andrew Burton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ |
Secretary Name | Mr Owais Aziz |
---|---|
Status | Resigned |
Appointed | 27 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ |
Secretary Name | Mr Sreekumar Nair |
---|---|
Status | Resigned |
Appointed | 26 June 2012(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 November 2020) |
Role | Company Director |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Willem Hendrik Human |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Tim Nederhand |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2021(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gategourmet.com |
---|
Registered Address | Ash House Littleton Road Ashford TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gate Gourmet Switzerland Gmbh 100.00% Ordinary |
---|
Latest Accounts | 29 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
31 May 2007 | Delivered on: 18 June 2007 Satisfied on: 10 December 2015 Persons entitled: Goldman Sachs Credit Partners, L.P. the Non-Us Collateral Agent on Behalf of All of the Securedparties Classification: Debenture Secured details: All monies due or to become due from a non-us borrower, luxco iii and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|
2 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Termination of appointment of Mark Turner as a director on 12 July 2023 (1 page) |
4 April 2023 | Accounts for a dormant company made up to 29 June 2022 (6 pages) |
30 March 2023 | Director's details changed for Mr Mark Turner on 14 March 2023 (2 pages) |
4 October 2022 | Appointment of Mr Adrian Wilhelm Guido Vogt as a director on 1 July 2022 (2 pages) |
3 October 2022 | Termination of appointment of Tim Nederhand as a director on 1 July 2022 (1 page) |
1 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 29 June 2021 (7 pages) |
6 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
19 May 2021 | Accounts for a dormant company made up to 29 June 2020 (10 pages) |
6 May 2021 | Appointment of Mr Tim Nederhand as a director on 1 May 2021 (2 pages) |
6 May 2021 | Appointment of Mr Norbert (Adrianus Nicolaas) Van Den Berg as a director on 1 May 2021 (2 pages) |
1 March 2021 | Termination of appointment of Willem Hendrik Human as a director on 31 December 2020 (1 page) |
1 March 2021 | Termination of appointment of Thomas William Fountain as a director on 31 December 2020 (1 page) |
11 February 2021 | Appointment of Mr Mark Turner as a director on 1 January 2021 (2 pages) |
13 November 2020 | Termination of appointment of Sreekumar Nair as a secretary on 13 November 2020 (1 page) |
13 November 2020 | Appointment of Mr Byron Thomas as a secretary on 13 November 2020 (2 pages) |
13 November 2020 | Appointment of Mr Sreekumar Nair as a director on 13 November 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 29 June 2019 (9 pages) |
20 February 2020 | Registered office address changed from Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ to Ash House Littleton Road Ashford TW15 1TZ on 20 February 2020 (1 page) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 29 June 2018 (10 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 29 June 2017 (16 pages) |
14 August 2017 | Full accounts made up to 29 June 2016 (18 pages) |
14 August 2017 | Full accounts made up to 29 June 2016 (18 pages) |
11 August 2017 | Notification of Gate Group Holding Ag as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Gate Group Holding Ag as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
1 August 2017 | Auditor's resignation (1 page) |
1 August 2017 | Auditor's resignation (1 page) |
24 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
22 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
8 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
8 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
10 December 2015 | Satisfaction of charge 1 in full (2 pages) |
10 December 2015 | Satisfaction of charge 1 in full (2 pages) |
25 November 2015 | Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages) |
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
23 July 2013 | Termination of appointment of Pieter Van Niekerk as a director (1 page) |
23 July 2013 | Termination of appointment of Pieter Van Niekerk as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 August 2012 | Termination of appointment of Owais Aziz as a secretary (1 page) |
30 August 2012 | Appointment of Mr Sreekumar Nair as a secretary (1 page) |
30 August 2012 | Termination of appointment of Owais Aziz as a secretary (1 page) |
30 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Appointment of Mr Sreekumar Nair as a secretary (1 page) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
11 November 2011 | Appointment of Mr Mark Andrew Burton as a director (2 pages) |
11 November 2011 | Appointment of Mr Owais Aziz as a secretary (1 page) |
11 November 2011 | Termination of appointment of Mark Burton as a secretary (1 page) |
11 November 2011 | Termination of appointment of Mark Burton as a secretary (1 page) |
11 November 2011 | Appointment of Mr Mark Andrew Burton as a director (2 pages) |
11 November 2011 | Appointment of Mr Owais Aziz as a secretary (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages) |
5 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Pieter Van Niekerk on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Pieter Van Niekerk on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Pieter Van Niekerk on 1 January 2010 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 September 2009 | Director's change of particulars / pieter van niekerk / 15/08/2009 (1 page) |
14 September 2009 | Director's change of particulars / pieter van niekerk / 15/08/2009 (1 page) |
13 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
13 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
11 March 2009 | Director appointed thomas william fountain (2 pages) |
11 March 2009 | Appointment terminated director and secretary michael jones (1 page) |
11 March 2009 | Secretary appointed mark andrew burton (2 pages) |
11 March 2009 | Appointment terminated director eric born (1 page) |
11 March 2009 | Appointment terminated director eric born (1 page) |
11 March 2009 | Director appointed thomas william fountain (2 pages) |
11 March 2009 | Director appointed pieter van niekerk (2 pages) |
11 March 2009 | Secretary appointed mark andrew burton (2 pages) |
11 March 2009 | Director appointed pieter van niekerk (2 pages) |
11 March 2009 | Appointment terminated director and secretary michael jones (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 October 2008 | Return made up to 12/08/08; no change of members
|
23 October 2008 | Return made up to 12/08/08; no change of members
|
11 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
18 June 2007 | Particulars of mortgage/charge (24 pages) |
18 June 2007 | Particulars of mortgage/charge (24 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Director resigned (1 page) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
23 June 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
23 June 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
12 August 2005 | Incorporation (29 pages) |
12 August 2005 | Incorporation (29 pages) |