Company NameGate Lodge (Hartley Court) Limited
DirectorMartin Joseph Mockler
Company StatusActive
Company Number05680358
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Previous NamesGate Lodge (Hitchin) Limited and Gate Lodge (Hartley Road) 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
Appointed19 January 2006(same day as company formation)
RoleCompany Director
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
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lothair Road
Luton
Bedfordshire
LU2 7XB
Secretary NameMr Martin Joseph Mockler
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
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
Appointed19 January 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2006(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-£626,467
Cash£99,107
Current Liabilities£15,966

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
Particulars: The freehold property known as flats 1-14 hartley court, luton, bedfordshire LU2 0HY registered at land registry under title number BD256823.
Outstanding
4 December 2015Delivered on: 7 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 June 2012Delivered on: 20 June 2012
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: All amounts now and in the future credited to account number 47466642 with the bank.
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: 5A-7 hartley road luton t/no BD256823 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
6 February 2008Delivered on: 13 February 2008
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: 5A-7 hartley road, luton t/no BD256823. 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
24 January 2008Delivered on: 30 January 2008
Satisfied on: 7 December 2015
Persons entitled: National Westminster Bank 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.
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 (9 pages)
12 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
7 October 2022Notification of Perpetual Capital Ltd as a person with significant control on 30 September 2022 (2 pages)
7 October 2022Cessation of Martin Joseph Mockler as a person with significant control on 30 September 2022 (1 page)
4 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
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 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)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
9 January 2020Change of details for Mr Martin Joseph Mockler as a person with significant control on 6 April 2016 (2 pages)
8 January 2020Registered 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 8 January 2020 (1 page)
28 January 2019Confirmation statement made on 31 December 2018 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)
26 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
7 December 2017Director's details changed for Mr Martin Joseph Mockler on 21 September 2017 (2 pages)
7 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 November 2017 (2 pages)
6 December 2017Director's details changed for Mr Martin Joseph Mockler on 21 November 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 2017Change of details for Mr Martin Joseph Mockler as a person with significant control 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)
7 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (5 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)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 166,000
(3 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 166,000
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 166,000
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 166,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
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 2015Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page)
8 December 2015Registration of charge 056803580007, created on 4 December 2015 (30 pages)
8 December 2015Registration of charge 056803580007, created on 4 December 2015 (30 pages)
7 December 2015Satisfaction of charge 3 in full (2 pages)
7 December 2015Registration of charge 056803580006, created on 4 December 2015 (30 pages)
7 December 2015Satisfaction of charge 4 in full (1 page)
7 December 2015Registration of charge 056803580005, created on 4 December 2015 (29 pages)
7 December 2015Satisfaction of charge 1 in full (1 page)
7 December 2015Satisfaction of charge 4 in full (1 page)
7 December 2015Satisfaction of charge 3 in full (2 pages)
7 December 2015Satisfaction of charge 2 in full (2 pages)
7 December 2015Satisfaction of charge 1 in full (1 page)
7 December 2015Registration of charge 056803580006, created on 4 December 2015 (30 pages)
7 December 2015Registration of charge 056803580005, created on 4 December 2015 (29 pages)
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)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(3 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(3 pages)
23 January 2015Director's details changed for Mr Martin Joseph Mockler on 5 November 2013 (2 pages)
23 January 2015Director's details changed for Mr Martin Joseph Mockler on 5 November 2013 (2 pages)
23 January 2015Director's details changed for Mr Martin Joseph Mockler on 5 November 2013 (2 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)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(3 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • 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)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 19 January 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)
21 June 2012Termination of appointment of Basil Mole as a director (1 page)
21 June 2012Termination of appointment of Martin Mockler as a secretary (1 page)
21 June 2012Termination of appointment of Basil Mole as a director (1 page)
21 June 2012Termination of appointment of Martin Mockler as a secretary (1 page)
20 June 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2009Company name changed gate lodge (hartley road) LIMITED\certificate issued on 12/10/09
  • CONNOT ‐
(3 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
12 October 2009Company name changed gate lodge (hartley road) LIMITED\certificate issued on 12/10/09
  • CONNOT ‐
(3 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 January 2009Return made up to 19/01/09; full list of members (4 pages)
22 January 2009Return made up to 19/01/09; full list of members (4 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Return made up to 19/01/08; full list of members (3 pages)
25 January 2008Return made up to 19/01/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2007Return made up to 19/01/07; full list of members (3 pages)
19 April 2007Return made up to 19/01/07; full list of members (3 pages)
6 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
12 December 2006Company name changed gate lodge (hitchin) LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed gate lodge (hitchin) LIMITED\certificate issued on 12/12/06 (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
21 January 2006Secretary resigned (1 page)
21 January 2006Secretary resigned (1 page)
21 January 2006Director resigned (1 page)
21 January 2006Director resigned (1 page)
19 January 2006Incorporation (12 pages)
19 January 2006Incorporation (12 pages)